Entity Name: | JUNO GARDENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUNO GARDENS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000025903 |
FEI/EIN Number |
320147834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7701 117th st, pine crest, FL, 33156, US |
Mail Address: | 7701 sw117th st, pine crest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEN-OR URI | Agent | 4395 INGRAHAM HWY, CORAL GABLES, FL, 33133 |
ZIELSKI WARREN | Manager | 7701 sw117th st, pine crest, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000076018 | JUNO GARDENS MOBILE HOME PARK | EXPIRED | 2010-08-18 | 2015-12-31 | - | 3801 NE 207TH STREET, APT 2501, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 7701 117th st, pine crest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 7701 117th st, pine crest, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 4395 INGRAHAM HWY, CORAL GABLES, FL 33133 | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-07-05 | BEN-OR, URI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-01-29 |
REINSTATEMENT | 2007-10-10 |
ANNUAL REPORT | 2006-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State