Search icon

JCSLIP58 LLC

Company Details

Entity Name: JCSLIP58 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 May 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L02000013375
FEI/EIN Number 043680137
Address: 17490 SW 280 Street, Homestead, FL, 33031, US
Mail Address: 17490 SW 280 Street, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GREENSPOON MARDER, P.A. Agent

President

Name Role Address
CASTRO JORGE President 17490 SW 280 street, Homestead, FL, 33031

Authorized Representative

Name Role Address
CASTRO JORGE Authorized Representative 17490 SW 280 Street, Homestead, FL, 33031

Vice President

Name Role Address
Castro Kristine E Vice President 1701 SW 10TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 17490 SW 280 Street, Homestead, FL 33031 No data
CHANGE OF MAILING ADDRESS 2024-01-27 17490 SW 280 Street, Homestead, FL 33031 No data
LC AMENDMENT AND NAME CHANGE 2021-01-26 JCSLIP58 LLC No data
REINSTATEMENT 2020-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-14 100 W. CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2011-10-14 GREENSPOON MARDER. P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-15
LC Amendment and Name Change 2021-01-26
Reinstatement 2020-11-04
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-10-14
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State