Search icon

J & A ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: J & A ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & A ENTERPRISES 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000056853
FEI/EIN Number 201434275

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

Address: 10099 NW 89 AVE, ATTN:RICO, MEDLEY, FL, 33178, US
Mail Address: 13901 SW 279TH LANE, ATTN:RICO, HOMESTEAD, FL, 33032, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JUAN Managing Member 15764 SW 46 ST., MIAMI, FL, 33185
RICO'$ PROFESSIONAL SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082467 J & A USED TRUCK PARTS EXPIRED 2014-08-11 2019-12-31 - 13901 SW 279TH. LANE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 10099 NW 89 AVE, ATTN:RICO, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-02-25 10099 NW 89 AVE, ATTN:RICO, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-02-25 RICO'$ PROFESSIONAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 13901 SW 279TH LANE, ATTN:RICO, 103, HOMESTEAD, FL 33032 -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-27
REINSTATEMENT 2013-11-14
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State