Search icon

J.A. MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: J.A. MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.A. 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: 05 Oct 2004 (21 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

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

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

Key Officers & Management

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
DeCarlo Carole Cont 382 W BROADWAY, NEW YORK, NY, 10012
Sonfield Justin Chief Executive Officer 382 W BROADWAY, New York, NY, 10012
JONATHAN ADLER ENTERPRISES LLC Auth -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 44 NE 41st street, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-02-28 44 NE 41st street, MIAMI, FL 33137 -
LC STMNT OF RA/RO CHG 2022-05-04 - -
REGISTERED AGENT NAME CHANGED 2022-05-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

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 Apr 2025

Sources: Florida Department of State