Entity Name: | JRG INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JRG 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. |
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 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (9 years ago) |
Document Number: | L06000077588 |
FEI/EIN Number |
205418111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 West Avenue, Suite 201, MIAMI BEACH, FL, 33139, US |
Mail Address: | 4901 Libbie Mill East Blvd, RICHMOND, VA, 23230, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUMENICK JEFFREY H | Manager | 4901 Libbie Mill East Blvd, RICHMOND, VA, 23230 |
GUMENICK RANDOLPH S | Manager | 4901 Libbie Mill East Blvd, RICHMOND, VA, 23230 |
CHASEN WAYNE A | Manager | 4901 Libbie Mill East Blvd, RICHMOND, VA, 23230 |
WITT WALTER F | IMGR | 4901 Libbie Mill East Blvd, RICHMOND, VA, 23230 |
DIAZ MANNY | Agent | 900 West Avenue, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 900 West Avenue, Suite 201, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 900 West Avenue, Suite 201, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 900 West Avenue, Suite 201, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | DIAZ, MANNY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State