Search icon

JUGRACE LLC - Florida Company Profile

Company Details

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

JUGRACE 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: 27 Sep 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Oct 2006 (18 years ago)
Document Number: L06000095103
FEI/EIN Number 205720751

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

Address: 151 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
Mail Address: 151 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MTR & ASSOCIATES LLC Agent -
BRACCO GRACIELA B Manager 151 CRANDON BLVD., KEY BISCAYNE, FL, 33149
RODRIGUEZ JULIO Manager 151 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 703 WATERFORD WAY, SUITE 805, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-01-26 MTR & Associates LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 151 CRANDON BLVD., UNIT 1135, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2016-02-19 151 CRANDON BLVD., UNIT 1135, KEY BISCAYNE, FL 33149 -
MERGER 2006-10-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000060049

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State