Search icon

JMI MANAGEMENT LLC

Company Details

Entity Name: JMI MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Dec 2019
Business ALEI: 1330078
Annual report due: 23 Aug 2026
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 61 CHESTNUT RD., NEWINGTON, CT, 06111, United States
Mailing address: 61 CHESTNUT RD., NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jmlopez072118@gmail.com
E-Mail: JESSLOPEZ.RE@GMAIL.COM

Officer

Name Role Business address Residence address
JESSICA M. LOPEZ Officer 61 CHESTNUT RD., NEWINGTON, CT, 06111, United States 61 CHESTNUT RD., NEWINGTON, CT, 06111, United States
MIGUEL A. LOPEZ Officer 61 CHESTNUT RD., NEWINGTON, CT, 06111, United States 114 GREENWOOD ST, NEW HAVEN, CT, 06511, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
JESSICA LOPEZ Agent 61 CHESTNUT RD., NEWINGTON, CT, 06111, United States +1 203-727-4158 MLOPEZ203@GMAIL.COM 2010 LAWTON AVE., BRONX, NY, 10472, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013283612 2025-01-07 2025-01-07 Reinstatement Certificate of Reinstatement No data
BF-0013225747 2024-11-22 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011494245 2024-08-27 No data Annual Report Annual Report No data
BF-0012734095 2024-08-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010276645 2022-04-01 No data Annual Report Annual Report 2022
0007362639 2021-06-09 No data Annual Report Annual Report 2021
0007192805 2021-02-27 No data Annual Report Annual Report 2020
0006695271 2019-12-11 2019-12-11 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website