Search icon

FERNANDEZ JL , LLC - Florida Company Profile

Company Details

Entity Name: FERNANDEZ JL , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDEZ JL , 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: 22 Feb 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2008 (16 years ago)
Document Number: L07000020007
FEI/EIN Number 208495102

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

Address: 2150 Sans Souci Blvd, north miami, FL, 33181, US
Mail Address: 2150 Sans Souci Blvd, north miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE LUIS FERNANDEZ Managing Member 2150 Sans Souci Blvd, north miami, FL, 33181
FERNANDEZ JOSE LUIS Agent 2150 Sans Souci Blvd, north miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064366 STONE LIFE ACTIVE 2024-05-18 2029-12-31 - 2150 SANS SOUCI BLVD APT 809, NORTH MIAMI, FL, 33181
G17000096029 STONE LIFE EXPIRED 2017-08-25 2022-12-31 - 2025 CALAIS DR., APT. #10, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-16 2150 Sans Souci Blvd, apt 809, north miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2150 Sans Souci Blvd, apt 809, north miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 2150 Sans Souci Blvd, apt 809, north miami, FL 33181 -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State