Search icon

JM BUILDERS FLA. INC

Company Details

Entity Name: JM BUILDERS FLA. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P16000037712
FEI/EIN Number 81-2483057
Address: 5652 SW 163 CT, MIAMI, FL, 33193, US
Mail Address: 5652 SW 163 CT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN JEFFREY Agent 27680 SW 135TH AVENUE RD, HOMESTEAD, FL, 33032

President

Name Role Address
MARTIN JEFFREY President 5652 SW 163 CT, MIAMI., 33193

Vice President

Name Role Address
SANS ANTHONY Vice President 5652 SW 163 CT, MIAMI., 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137909 JM BUILDERS FLA. INC ACTIVE 2020-10-24 2025-12-31 No data 27680 SW 135 AVE RD, MIAMI, FL, 33032
G17000067531 JM REMODELING INC EXPIRED 2017-06-19 2022-12-31 No data 9141 SW 156TH CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 27680 SW 135TH AVENUE RD, HOMESTEAD, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 5652 SW 163 CT, MIAMI, FL 33193 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 5652 SW 163 CT, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2021-01-20 5652 SW 163 CT, MIAMI, FL 33193 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000528657 ACTIVE 2020-009102-SP-23 MIAMI-DADE COUNTY COURT CLERK 2021-09-10 2026-10-19 $3,558.70 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
Domestic Profit 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State