Search icon

JUNO GARDENS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BEN-OR URI Agent 4395 INGRAHAM HWY, CORAL GABLES, FL, 33133
ZIELSKI WARREN Manager 7701 sw117th st, pine crest, FL, 33156

Fictitious Names

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

Events

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 -

Documents

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