Search icon

JN CORAL, LLC - Florida Company Profile

Company Details

Entity Name: JN CORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JN CORAL, 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: 31 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: L05000009272
FEI/EIN Number 205186001

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

Mail Address: PO BOX 0484, Miami, FL, 33256, US
Address: 8950 SW 74 CT STE 1401, KENDALL, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO JOSE J Managing Member 8950 SW 74 CT, MIAMI, FL, 33156
NARANJO JOSE J Agent 8950 SW 74 CT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000147581 TIERRA TROPICAL ACTIVE 2024-12-05 2029-12-31 - PO BOX 0484, MIAMI, FL, 33256
G23000069332 SUMAWOOD ACTIVE 2023-06-06 2028-12-31 - 8950 SW 74 CT, 1401, MIAMI, FL, 33156
G22000046328 CORAL CONSTRUCTION ACTIVE 2022-04-12 2027-12-31 - 8950 SW 74 CT, SUITE 1401, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 8950 SW 74 CT STE 1401, KENDALL, FL 33156 -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 NARANJO, JOSE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 8950 SW 74 CT, 1401, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-20 8950 SW 74 CT STE 1401, KENDALL, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State