Search icon

JEFFERSON PLAZA MEZZANINE, LLC - Florida Company Profile

Company Details

Entity Name: JEFFERSON PLAZA MEZZANINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFERSON PLAZA MEZZANINE, LLC 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000020078
FEI/EIN Number 522369726

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

Address: 701 BRICKELL AVE, 1460, MIAMI, FL, 33131
Mail Address: 701 BRICKELL AVE, 1460, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTAL BERNARD Manager 1501 COLLINS AVE, 3RD FLOOR, MIAMI BEACH, FL, 33139
BARBARA JACQUES Managing Member 701 BRICKELL AVE, # 1460, MIAMI, FL, 33131
BARBARA JACQUES Agent 701 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 701 BRICKELL AVE, SUITE 1460, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 701 BRICKELL AVE, 1460, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-03-28 701 BRICKELL AVE, 1460, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2006-03-28 BARBARA, JACQUES -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-07-22
REINSTATEMENT 2004-10-22
REINSTATEMENT 2003-12-22
Reg. Agent Change 2002-09-03
Florida Limited Liabilites 2002-08-07

Date of last update: 03 May 2025

Sources: Florida Department of State