Entity Name: | JIRI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L05000050877 |
FEI/EIN Number | 043832390 |
Address: | 9875 SW 72 Street, Miami, FL, 33173, US |
Mail Address: | 2 Coleytown Road, Westport, CT, 06880, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Florida Incorporator | Agent | 619 Cattlemen Road, Sarasota, FL, 34232 |
Name | Role | Address |
---|---|---|
LEIBMAN LEONARD S | Manager | 2 Coleytown Road, Westport, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-01-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 619 Cattlemen Road, Suite 155, Sarasota, FL 34232 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 9875 SW 72 Street, Miami, FL 33173 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-02 | 9875 SW 72 Street, Miami, FL 33173 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-02 | Florida Incorporator | No data |
REINSTATEMENT | 2011-05-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 2008-05-14 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-03 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-09-12 |
Reinstatement | 2011-05-06 |
REINSTATEMENT | 2008-05-14 |
ANNUAL REPORT | 2006-02-07 |
Florida Limited Liabilites | 2005-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State