Search icon

JAM AT THE BEACH, LLC - Florida Company Profile

Company Details

Entity Name: JAM AT THE BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAM AT THE BEACH, 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: 04 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000032972
FEI/EIN Number NOT APPLICABLE

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

Address: C/O GRS MANAGEMENT, 8140 NW 155TH STREET- SUITE 101, MIAMI LAKES, FL, 33016
Mail Address: C/O GRS MANAGEMENT, 8140 NW 155TH STREET- SUITE 101, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE BARRETO AND MARIA E BARRETO, AS TEN Manager 8140 NW 155TH STREET- SUITE 101, MIAMI LAKES, FL, 33016
BARRETO MARIA E Agent 8140 NW 154TH STREET- SUITE 101, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-29 C/O GRS MANAGEMENT, 8140 NW 155TH STREET- SUITE 101, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-10-29 C/O GRS MANAGEMENT, 8140 NW 155TH STREET- SUITE 101, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-29 8140 NW 154TH STREET- SUITE 101, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-05-01 BARRETO, MARIA E -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-10-29
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State