Search icon

JACKSON FOOD SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JACKSON FOOD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSON FOOD SERVICES, 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: 19 Sep 2002 (23 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: L02000024346
FEI/EIN Number 223871572

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

Address: 1051 NW 14TH STREET, 125, MIAMI, FL, 33136, US
Mail Address: 1051 NW 14TH STREET, 125, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIEU EMMANUEL Manager 1051 NW 14TH STREET, MIAMI, FL, 33136
MATHIEU MARYSE D Authorized Member 1051 NW 14TH STREET, MIAMI, FL, 33136
MATHIEU EMMANUEL Agent 1051 NW 14TH STREET, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059546 SUPRABOWL EXPIRED 2019-05-20 2024-12-31 - 1051 NW 14TH STREET, SUITE 125, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-07-03 MATHIEU, EMMANUEL -
LC AMENDMENT 2019-07-03 - -
CANCEL ADM DISS/REV 2009-08-14 - -
CHANGE OF MAILING ADDRESS 2009-08-14 1051 NW 14TH STREET, 125, MIAMI, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State