Search icon

JIMI DRED, LLC - Florida Company Profile

Company Details

Entity Name: JIMI DRED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMI DRED, 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: 28 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L06000113978
FEI/EIN Number 205948457

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

Address: 9641 Bahama Drive, Cutler Bay, FL, 33189, US
Mail Address: 9641 Bahama Drive, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES CARR D Chief Executive Officer 9641 Bahama Drive, Cutler Bay, FL, 33189
CORREA JOSE M Agent 6135 NW 167th St, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-25 9641 Bahama Drive, Cutler Bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 9641 Bahama Drive, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 6135 NW 167th St, Suite E8, Hialeah, FL 33015 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-01 CORREA, JOSE M -
REINSTATEMENT 2016-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-01
ANNUAL REPORT 2015-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State