Search icon

JV HOLDINGS 1400, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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