Search icon

J.A. MIAMI, LLC

Company Details

Entity Name: J.A. MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L04000072326
FEI/EIN Number 201621457
Address: 44 NE 41st street, MIAMI, FL, 33137, US
Mail Address: 382 W Broadway, NEW YORK, NY, 10012, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
ADLER JONATHAN Managing Member 382 W BROADWAY, NEW YORK, NY, 10012
BAKER ERIK Managing Member 767 5TH AVENUE, NEW YORK, NY, 10153

Cont

Name Role Address
DeCarlo Carole Cont 382 W BROADWAY, NEW YORK, NY, 10012

Chief Executive Officer

Name Role Address
Sonfield Justin Chief Executive Officer 382 W BROADWAY, New York, NY, 10012

Auth

Name Role
JONATHAN ADLER ENTERPRISES LLC Auth

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 44 NE 41st street, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-02-28 44 NE 41st street, MIAMI, FL 33137 No data
LC STMNT OF RA/RO CHG 2022-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000397532 TERMINATED 1000000273307 MIAMI-DADE 2012-04-24 2032-05-09 $ 496.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397565 TERMINATED 1000000273314 MIAMI-DADE 2012-04-24 2032-05-09 $ 631.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-28
CORLCRACHG 2022-05-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State