Search icon

JSMM, INC. - Florida Company Profile

Company Details

Entity Name: JSMM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSMM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000015405
FEI/EIN Number 271958372

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

Address: 9463 SW 123 TERRACE, MIAMI, FL, 33176, US
Mail Address: 9463 SW 123 TERRACE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWERDLOFF JORDAN M President 14397 SW 143RD CT #105, MIAMI, FL, 33186
SWERDLOFF JORDAN M Director 14397 SW 143RD CT #105, MIAMI, FL, 33186
KAMILAR MARK Agent 2721 SW 27TH AVE, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028407 TIKORE EXPIRED 2016-03-17 2021-12-31 - 14397 SW 143RD CT, SUITE 105, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-09-21 JSMM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 9463 SW 123 TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-09-16 9463 SW 123 TERRACE, MIAMI, FL 33176 -
AMENDMENT 2016-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 2721 SW 27TH AVE, COCONUT GROVE, FL 33133 -
AMENDMENT 2016-06-15 - -
REGISTERED AGENT NAME CHANGED 2016-06-15 KAMILAR, MARK -
AMENDMENT 2010-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001527853 TERMINATED 12-14891-CA-10 MIAMI-DADE COUNTY CIRCUIT COUR 2013-09-30 2018-10-17 $41,662.39 FEDEX TECHCONECT, INC. FKA FEDEX CUSTOMER INFORMATION S, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Name Change 2016-09-21
Amendment 2016-09-16
Off/Dir Resignation 2016-08-02
Amendment 2016-06-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State