Search icon

JGS FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: JGS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JGS FLORIDA 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: 09 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: L05000045824
FEI/EIN Number 202804910

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

Address: 1600 NE 1st Avenue, SUITE 3800, MIAMI, FL, 33132, US
Mail Address: 1600 NE 1st Avenue, SUITE 3800, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOSHANI NIR Manager 1600 NE 1st Avenue, MIAMI, FL, 33132
SAUD JORGE Sr. Agent 1600 NE 1st Avenue, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 1600 NE 1st Avenue, SUITE 3800, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 1600 NE 1st Avenue, SUITE 3800, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-05-08 1600 NE 1st Avenue, SUITE 3800, MIAMI, FL 33132 -
REINSTATEMENT 2018-02-05 - -
REGISTERED AGENT NAME CHANGED 2018-02-05 SAUD, JORGE, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-09-20 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-18
REINSTATEMENT 2018-02-05
LC Amendment 2013-09-20
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State