Search icon

JCA FINANCING, L.L.C. - Florida Company Profile

Company Details

Entity Name: JCA FINANCING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCA FINANCING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jun 2003 (22 years ago)
Document Number: L02000026791
FEI/EIN Number 161633212

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

Address: 4960 SW 72 AVE, SUITE #201, MIAMI, FL, 33155, US
Mail Address: 4960 SW 72 AVE, SUITE #201, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAS JOSE J Agent 4960 SW 72 AVE, MIAMI, FL, 33155
ARMAS JOSE J Director 4960 SW 72 AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000126759 WESTHOLD FINANCIAL LLC ACTIVE 2022-10-10 2027-12-31 - 4960 SW 72 AVE, SUITE 206, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 ARMAS, JOSE J. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 4960 SW 72 AVE, SUITE #201, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-03-26 4960 SW 72 AVE, SUITE #201, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 4960 SW 72 AVE, SUITE #201, MIAMI, FL 33155 -
AMENDED AND RESTATEDARTICLES 2003-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State