Entity Name: | JV HOLDINGS 1400, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JV HOLDINGS 1400, 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: |
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: | 11 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2010 (14 years ago) |
Document Number: | L05000014533 |
FEI/EIN Number |
32-0294593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1315 14th St, Miami Beach, FL, 33139, US |
Mail Address: | 1315 14th St, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARELA LUIS | Manager | 1315 14th St, Miami Beach, FL, 33139 |
CAMPBELL BRYAN | Manager | 1315 14th St, Miami Beach, FL, 33139 |
VARELA ANGELICA | Manager | 1315 14th St, Miami Beach, FL, 33139 |
CAMPBELL KAREN | Manager | 1315 14th St, Miami Beach, FL, 33139 |
VARELA LUIS | Agent | 1315 14th St, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1315 14th St, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1315 14th St, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | VARELA, LUIS | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1315 14th St, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State