Search icon

JLMB, INC. - Florida Company Profile

Company Details

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

JLMB, 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: 10 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000082646
FEI/EIN Number 650532812

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

Mail Address: 3851 n. 31 terrace, hollywood, FL, 33021, US
Address: 11901 NW 7 AVE, N MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANOS BARBARA S President 11901 NW 7TH AVE, NORTH MIAMI, FL, 33168
GIANOS james Jr. Secretary 11901 N.W. 7TH AVENUE, NORTH MIAMI, FL, 33168
GIANOS JAMES B Treasurer 11901 N.W. 7TH AVENUE, NORTH MIAMI, FL, 33168
GIANOS JAMES B Agent 3851 n. 31 terrace, hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-12 11901 NW 7 AVE, N MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 3851 n. 31 terrace, hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-04-10 GIANOS, JAMES BJR -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 11901 NW 7 AVE, N MIAMI, FL 33168 -

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 Apr 2025

Sources: Florida Department of State