Search icon

JAMBOREE LOUNGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: JAMBOREE LOUNGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMBOREE LOUNGE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L00000006297
FEI/EIN Number 651037677

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

Address: 7005 BISCAYNE BLVD., MIAMI, FL, 33138
Mail Address: 7005 BISCAYNE BLVD., MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAYAS JUAN E Manager 7005 BISCAYNE BLVD., MIAMI, FL, 33138
vayas alina Secretary 7005 BISCAYNE BLVD., MIAMI, FL, 33138
VAYAS JUAN E Agent 7005 BISCAYNE BLVD., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 VAYAS, JUAN E -
REINSTATEMENT 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-09 7005 BISCAYNE BLVD., MIAMI, FL 33138 -
REINSTATEMENT 2004-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 7005 BISCAYNE BLVD., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2002-04-22 7005 BISCAYNE BLVD., MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State