Search icon

JORGE PARRA PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

Entity Name: JORGE PARRA PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE PARRA PHOTOGRAPHY, 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: 11 Jan 2007 (18 years ago)
Document Number: L07000004105
FEI/EIN Number 208216757

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

Address: 1680 NE 137TH TER, NORTH MIAMI, FL, 33181, US
Mail Address: 1680 NE 137TH TER, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA JORGE O Manager 1680 NE 137TH TER, NORTH MIAMI, FL, 33181
Briceno Maria F Manager 1680 NE 137TH TER, NORTH MIAMI, FL, 33181
PARRA JORGE O Agent 1680 NE 137TH TER, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053325 WEARABLE ARTIFACTS ACTIVE 2019-05-01 2029-12-31 - 1680 NE 137TH TER, MIAMI, FL, 33181
G13000045537 MINDLIGHTING PRODUCTIONS EXPIRED 2013-05-13 2018-12-31 - 1680 NE 137TH TER, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-21 PARRA, JORGE O -
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 1680 NE 137TH TER, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 1680 NE 137TH TER, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2011-02-02 1680 NE 137TH TER, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State