Entity Name: | JACALEX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACALEX, 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: | 02 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2021 (4 years ago) |
Document Number: | L05000042745 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6815 biscayne blvd, 103-382, MIAMI, FL, 33138, US |
Mail Address: | 6815 biscayne blvd, 103-382, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO LUCIA R | Manager | 6815 biscayne blvd, MIAMI, FL, 33138 |
DELGADO CELSO | Managing Member | 6815 biscayne blvd, MIAMI, FL, 33138 |
Delgado Jacqueline | Auth | 631 Lucerne Ave, Lake Worth Beach, FL, 33460 |
Delgado Alejandro | Manager | 6815 biscayne blvd, MIAMI, FL, 33138 |
DELGADO Jacqueline | Agent | 631 Lucerne Ave, Lake Worth Beach, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | DELGADO, Jacqueline | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 631 Lucerne Ave, suite 26, Lake Worth Beach, FL 33460 | - |
REINSTATEMENT | 2021-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 6815 biscayne blvd, 103-382, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 6815 biscayne blvd, 103-382, MIAMI, FL 33138 | - |
REINSTATEMENT | 2012-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-10-19 |
ANNUAL REPORT | 2019-02-23 |
REINSTATEMENT | 2018-02-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State