Search icon

JUFA INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JUFA INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUFA INVESTMENT GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000039801
FEI/EIN Number 223928835

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

Address: 1025 BAYAMO AVE., CORAL GABLES, FL, 33146, US
Mail Address: 1025 BAYAMO AVE., CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABREGAT JUAN P Managing Member 1025 BAYAMO AVE., CORAL GABLES, FL, 33146
FABREGAT ALINA Managing Member 1025 BAYAMO AVE., CORAL GABLES, FL, 33146
FABREGAT JUAN P Agent 1025 BAYAMO AVE., CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043685 WATERFORD DRY CLEANERS EXPIRED 2014-05-02 2019-12-31 - 4810 NW 7TH STREET, MIAMI, FL, 33126
G08352900155 THE ELEGANT CLEANER EXPIRED 2008-12-17 2013-12-31 - 13911 SW 42ND ST STE 113, MIAMI, FL, 33175
G08256900163 IMPERIAL CLEANERS EXPIRED 2008-09-12 2013-12-31 - 4810 NW 7 STREET, MIAMI, FL, 33126
G08256900170 FLAMINGO CLEANERS EXPIRED 2008-09-12 2013-12-31 - 1500 BAY ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 1025 BAYAMO AVE., CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2017-04-03 1025 BAYAMO AVE., CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-09-12
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State