Search icon

JGR COPA, LLC

Company Details

Entity Name: JGR COPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2002 (22 years ago)
Document Number: L02000022527
FEI/EIN Number 562291293
Address: 4350 Oakes Road, Ste 501, Davie, FL, 33314, US
Mail Address: 4350 Oakes Road, Ste 501, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KSQ4IZSY6XQ429 L02000022527 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Jacob Goldzer, 5611 Dewey Street, Hollywood, US-FL, US, 33021
Headquarters 5611 Dewey Street, Hollywood, US-FL, US, 33023

Registration details

Registration Date 2013-11-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L02000022527

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JGR COPA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 562291293 2024-06-18 JGR COPA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 9549661196
Plan sponsor’s address 4350 OAKES RD, STE 501, DAVIE, FL, 333142223

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing XIMENA SCHUSS
Valid signature Filed with authorized/valid electronic signature
JGR COPA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 562291293 2023-03-29 JGR COPA LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 9549661196
Plan sponsor’s address 4350 OAKES RD, STE 501, DAVIE, FL, 333142223

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing XIMENA SCHUSS
Valid signature Filed with authorized/valid electronic signature
JGR COPA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 562291293 2022-05-03 JGR COPA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 9549661196
Plan sponsor’s address 4350 OAKES RD, STE 501, DAVIE, FL, 333142223

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing XIMENA SCHUSS
Valid signature Filed with authorized/valid electronic signature
JGR COPA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 562291293 2021-04-02 JGR COPA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 9549661196
Plan sponsor’s address 4350 OAKES RD STE 501, DAVIE, FL, 333142223

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing XIMENA SCHUSS
Valid signature Filed with authorized/valid electronic signature
JGR COPA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 562291293 2020-07-24 JGR COPA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 9549661196
Plan sponsor’s address 5611 DEWEY ST, HOLLYWOOD, FL, 330231915

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing RAPHAELLELEBLANC
Valid signature Filed with authorized/valid electronic signature
JGR COPA LLC 401 K PROFIT SHARING PLAN TRUST 2018 562291293 2019-06-24 JGR COPA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 9549661196
Plan sponsor’s address 5611 DEWEY ST, HOLLYWOOD, FL, 330231915

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing JACOB GOLDSZER
Valid signature Filed with authorized/valid electronic signature
JGR COPA LLC 401 K PROFIT SHARING PLAN TRUST 2017 562291293 2018-07-26 JGR COPA LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 9549661196
Plan sponsor’s address 5611 DEWEY ST, HOLLYWOOD, FL, 330231915

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing RAPHAELLE LEBLANC
Valid signature Filed with authorized/valid electronic signature
JGR COPA LLC 401 K PROFIT SHARING PLAN TRUST 2016 562291293 2017-07-13 JGR COPA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 9549661196
Plan sponsor’s address 5611 DEWEY ST, HOLLYWOOD, FL, 330231915

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing RAPHAELLE LEBLANC
Valid signature Filed with authorized/valid electronic signature
JGR COPA LLC 401 K PROFIT SHARING PLAN TRUST 2015 562291293 2016-07-22 JGR COPA LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 9549661196
Plan sponsor’s address 5611 DEWEY ST, HOLLYWOOD, FL, 330231915

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing RAPHAELLE LEBLANC
Valid signature Filed with authorized/valid electronic signature
JGR COPA LLC 401 K PROFIT SHARING PLAN TRUST 2014 562291293 2015-07-30 JGR COPA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423990
Sponsor’s telephone number 9549661196
Plan sponsor’s address 5611 DEWEY ST, HOLLYWOOD, FL, 330231915

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing RAPHAELLELEBLANC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOLDSZER JACOB Agent 4350 Oakes Road, Davie, FL, 33314

Managing Member

Name Role Address
GOLDSZER JACOB Managing Member 4350 Oakes Road, Davie, FL, 33314

Director

Name Role Address
Goldszer Daniel Director 4350 Oakes Road, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 4350 Oakes Road, Ste 501, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2021-01-29 4350 Oakes Road, Ste 501, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4350 Oakes Road, Ste 501, Davie, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2014-03-14 GOLDSZER, JACOB No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State