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