Search icon

JESSEL INVESTMENTS LLC - Florida Company Profile

Company Details

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

JESSEL INVESTMENTS 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: 11 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2012 (13 years ago)
Document Number: L05000079559
FEI/EIN Number 203323545

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

Address: 11402 NW 41ST STREET, DORAL, FL, 33178, US
Mail Address: 11402 NW 41ST STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LUIS R Manager 11402 NW 41ST STREET, DORAL, FL, 33178
SMITH LUIS R Agent 11402 NW 41ST STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041754 TAXES U.S.A ACTIVE 2012-05-03 2027-12-31 - 11402 NW 41ST STREET SUITE 211, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-26 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 -
LC AMENDMENT 2012-05-08 - -
LC NAME CHANGE 2011-07-21 JESSEL INVESTMENTS LLC -
LC NAME CHANGE 2009-05-07 JESSEL LLC -
LC AMENDMENT 2007-01-10 - -
LC AMENDMENT 2006-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State