Entity Name: | JZMP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 23 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | M12000001028 |
FEI/EIN Number | 45-4866247 |
Address: | 201 plaza real, suite 1203, BOCA RATON, FL 33434 |
Mail Address: | 5301 n. federal highway, suite 220, BOCA RATON, FL 33487 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Marshall, Socarras, Grant PL | Agent | 197 S. Federal Highway, Suite 300, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
fagien, Michael | Manager | c/o Marshall Socarras Grant PL, 197 S. Federal Highway Suite 300 BOCA RATON, FL 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000022905 | JAZZIZ NIGHTLIFE | EXPIRED | 2013-03-06 | 2018-12-31 | No data | 5301 N FEDERAL HIGHWAY, SUITE 220, BOCA RATON, FL, 33496 |
G13000022909 | FLUTE CHAMPAGNE & CAVIAR BAR | EXPIRED | 2013-03-06 | 2018-12-31 | No data | 5301 N FEDERAL HIGHWAY, SUITE 220, BOCA RATON, FL, 33487 |
G13000022907 | PIANO HUMIDOR & SPIRITS LOUNGE | EXPIRED | 2013-03-06 | 2018-12-31 | No data | 5301 N FEDERAL HIGHWAY, SUITE 220, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | Marshall, Socarras, Grant PL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 197 S. Federal Highway, Suite 300, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-08 | 201 plaza real, suite 1203, BOCA RATON, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-08 | 201 plaza real, suite 1203, BOCA RATON, FL 33434 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-19 |
AMENDED ANNUAL REPORT | 2014-06-12 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-01-08 |
Foreign Limited | 2012-02-23 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State