Search icon

JLMB, INC.

Company Details

Entity Name: JLMB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1994 (30 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: P94000082646
FEI/EIN Number 65-0532812
Mail Address: 3851 n. 31 terrace, hollywood, FL 33021
Address: 11901 NW 7 AVE, N MIAMI, FL 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIANOS, JAMES BJR Agent 3851 n. 31 terrace, hollywood, FL 33021

President

Name Role Address
GIANOS, BARBARA S President 11901 NW 7TH AVE, NORTH MIAMI, FL 33168

Secretary

Name Role Address
GIANOS, james, Jr. Secretary 11901 N.W. 7TH AVENUE, NORTH MIAMI, FL 33168

Treasurer

Name Role Address
GIANOS, JAMES BJR. Treasurer 11901 N.W. 7TH AVENUE, NORTH MIAMI, FL 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-04-12 11901 NW 7 AVE, N MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 3851 n. 31 terrace, hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2012-04-10 GIANOS, JAMES BJR No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 11901 NW 7 AVE, N MIAMI, FL 33168 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000519547 TERMINATED 1000000279814 MIAMI-DADE 2013-03-04 2033-03-06 $ 1,688.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State