Search icon

J & K MECHANICAL LLC

Company Details

Entity Name: J & K MECHANICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: L04000060124
FEI/EIN Number 201606938
Address: 2301 NW 109th Ave., Miami, FL, 33172, US
Mail Address: 2301 NW 109th Ave., Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ GERARD M Agent 2301 NW 109th Ave., Miami, FL, 33172

Managing Member

Name Role Address
FERNANDEZ GERARD M Managing Member 2301 NW 109th Ave., Miami, FL, 33172

Member

Name Role Address
MONSERRAT JAIME Member 2301 NW 109th Ave., Miami, FL, 33172
Vilarchao Vincent Member 2301 NW 109 Ave Ste 100, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042987 TROPIC MECHANICAL CONTRACTORS ACTIVE 2023-04-04 2028-12-31 No data 2301 NW 109 AVE, STE #100, MIAMI, FL, 33172
G23000033510 TROPIC MECHANICAL CONTRACTORS ACTIVE 2023-03-13 2028-12-31 No data 2301 NW 109TH AVENUE, STE 100, MIAMI, FL, 33172
G15000011613 TROPIC AIR CONDITIONING ACTIVE 2015-02-02 2026-12-31 No data 2301 NW 109TH AVE, SUITE 100, MIAMI, FL, 33172
G09000105818 TROPIC GROUP EXPIRED 2009-05-11 2014-12-31 No data 7350 NW 77TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 2301 NW 109th Ave., Suite 100, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-06-16 2301 NW 109th Ave., Suite 100, Miami, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 2301 NW 109th Ave., Suite 100, Miami, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2006-09-05 FERNANDEZ, GERARD M No data
AMENDED AND RESTATEDARTICLES 2004-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State