Search icon

JZMP, LLC - Florida Company Profile

Company Details

Entity Name: JZMP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M12000001028
FEI/EIN Number 45-4866247

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 plaza real, suite 1203, BOCA RATON, FL, 33434, US
Mail Address: 5301 n. federal highway, suite 220, BOCA RATON, FL, 33487, US
ZIP code: 33434
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
fagien Michael Manager c/o Marshall Socarras Grant PL, BOCA RATON, FL, 33432
Marshall, Socarras, Grant PL Agent 197 S. Federal Highway, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022905 JAZZIZ NIGHTLIFE EXPIRED 2013-03-06 2018-12-31 - 5301 N FEDERAL HIGHWAY, SUITE 220, BOCA RATON, FL, 33496
G13000022909 FLUTE CHAMPAGNE & CAVIAR BAR EXPIRED 2013-03-06 2018-12-31 - 5301 N FEDERAL HIGHWAY, SUITE 220, BOCA RATON, FL, 33487
G13000022907 PIANO HUMIDOR & SPIRITS LOUNGE EXPIRED 2013-03-06 2018-12-31 - 5301 N FEDERAL HIGHWAY, SUITE 220, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 Marshall, Socarras, Grant PL -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 197 S. Federal Highway, Suite 300, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 201 plaza real, suite 1203, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2013-01-08 201 plaza real, suite 1203, BOCA RATON, FL 33434 -

Documents

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: 03 May 2025

Sources: Florida Department of State