Search icon

JFI PROPERTIES LLC - Florida Company Profile

Company Details

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

JFI PROPERTIES 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: 26 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2011 (14 years ago)
Document Number: L07000044324
FEI/EIN Number 208946229

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

Address: 142 SW 6TH AVE, MIAMI, FL, 33130, US
Mail Address: PO BOX 19-1511, MIAMI BEACH, FL, 33119, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE Authorized Member PO BOX 19-1511, MIAMI BEACH, FL, 33119
FERNANDEZ JOSE Agent 1770 W FLAGLER ST SUITE 5, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900193 JFI FINANCIAL SOLUTIONS EXPIRED 2009-03-10 2014-12-31 - PO BOX 19-1511, MIAMI BEACH, FL, 33119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1770 W FLAGLER ST SUITE 5, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 142 SW 6TH AVE, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2012-02-28 FERNANDEZ, JOSE -
LC AMENDMENT 2011-07-28 - -
LC AMENDMENT 2009-03-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State