Search icon

JLW MIAMI LLC - Florida Company Profile

Company Details

Entity Name: JLW MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLW MIAMI 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: 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: 15 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2007 (18 years ago)
Document Number: L04000052694
FEI/EIN Number 201416091

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

Address: C/O JEFFREY L. WECHSLER, 2020 N. Bayshore Drive, Miami, FL, 33137, US
Mail Address: C/O JEFFREY L. WECHSLER, 2020 N. Bayshore Drive, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WECHSLER JEFFREY L Managing Member 2020 N. Bayshore Drive, Miami, FL, 33137
WECHSLER JEFFREY L Agent 2020 N. Bayshore Drive, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2020 N. Bayshore Drive, Suite 3108, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 C/O JEFFREY L. WECHSLER, 2020 N. Bayshore Drive, Suite 3108, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-01-16 C/O JEFFREY L. WECHSLER, 2020 N. Bayshore Drive, Suite 3108, Miami, FL 33137 -
REINSTATEMENT 2007-01-22 - -
REGISTERED AGENT NAME CHANGED 2007-01-22 WECHSLER, JEFFREY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State