Entity Name: | JAM ( JAZZ AMERICA ) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 19 Nov 1986 (38 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N17861 |
FEI/EIN Number |
650058067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O STEVEN D. GRYB, 10220 CARIBBEAN BLVD., MIAMI, FL, 33189, US |
Mail Address: | C/O STEVEN D. GRYB, 10220 CARIBBEAN BLVD., MIAMI, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRYB STEVEN D. | Director | 10220 CARIBBEAN BLVD., MIAMI, FL |
GRYB STEVEN D. | President | 10220 CARIBBEAN BLVD., MIAMI, FL |
CITRON ROB | Treasurer | 1660 NE 135 ST., N. MIAMI, FL |
CITRON ROB | Director | 1660 NE 135 ST., N. MIAMI, FL |
MCCARTHY KEVIN | Vice President | 11584 LAKEVIEW DR., CORAL SPRINGS, FL |
MCCARTHY KEVIN | Director | 11584 LAKEVIEW DR., CORAL SPRINGS, FL |
WILKINSON JULIE | Secretary | 49 WHITEHEAD CIRCLE, FT. LAUDERDALE, FL |
GRYB STEVEN D. | Agent | 10220 CARIBBEAN BLVD., MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-28 | C/O STEVEN D. GRYB, 10220 CARIBBEAN BLVD., MIAMI, FL 33189 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-08-05 | C/O STEVEN D. GRYB, 10220 CARIBBEAN BLVD., MIAMI, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 1993-08-05 | GRYB, STEVEN D. | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-08-05 | 10220 CARIBBEAN BLVD., MIAMI, FL 33189 | - |
AMENDMENT | 1988-09-26 | - | - |
NAME CHANGE AMENDMENT | 1988-02-16 | JAM ( JAZZ AMERICA ) INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State