Search icon

JAG DEVELOPING, LLC - Florida Company Profile

Company Details

Entity Name: JAG DEVELOPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAG DEVELOPING, 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000016752
FEI/EIN Number 201017876

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

Address: 6905 W. 4 AVENUE, HIALEAH, FL, 33014
Mail Address: P. O. BOX 4070, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALEJANDRO Managing Member 8458 NW 163 TERRACE, MIAMI LAKES, FL, 33016
GARCIA ALEJANDRO M Agent 8458 NW 163 TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 8458 NW 163 TERRACE, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 6905 W. 4 AVENUE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2009-05-01 6905 W. 4 AVENUE, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2008-09-26 GARCIA, ALEJANDRO MGRM -
LC NAME CHANGE 2008-02-12 JAG DEVELOPING, LLC -
LC AMENDMENT AND NAME CHANGE 2008-01-16 GROUND UP CONSTRUCTION, LLC -
LC NAME CHANGE 2007-09-26 JAG DEVELOPING, LLC -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-09-22
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-09-26
LC Name Change 2008-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State