Entity Name: | BLANCO JAMIS PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLANCO JAMIS PROPERTIES 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: | 07 Mar 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2007 (17 years ago) |
Document Number: | L06000024421 |
FEI/EIN Number |
208844635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 440308, MIAMI, FL, 33144, US |
Address: | 5701 SW 107 AVENUE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMIS RAUDA B | Managing Member | 5701 SW 107 AVENUE, MIAMI, FL, 33173 |
TOMAS GONZALEZ LAW, P.A. | Agent | - |
BLANCO JORGE L | Managing Member | 5701 SW 107 AVENUE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | TOMAS GONZALEZ LAW, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 8181 NW 154TH STREET, SUITE 204, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 5701 SW 107 AVENUE, SUITE 203, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 5701 SW 107 AVENUE, SUITE 203, MIAMI, FL 33173 | - |
CANCEL ADM DISS/REV | 2007-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State