Search icon

CERAMICS BY JAMES.COM LLC - Florida Company Profile

Company Details

Entity Name: CERAMICS BY JAMES.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERAMICS BY JAMES.COM 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: 16 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L08000005798
FEI/EIN Number 743247652

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

Address: 9170 SW 95TH AVE, MIAMI, FL, 33176, US
Mail Address: 9170 SW 95TH AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING JAMES A Manager 9170 SW 95TH AVE, MIAMI, FL, 33176
HERRING JAMES A Agent 9170 SW 95TH AVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025333 RED HERRING POTTERY EXPIRED 2019-02-21 2024-12-31 - 9390 SW 77TH AVE, APT. D7, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 9170 SW 95TH AVE, MIAMI, FL 33176 -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-12 9170 SW 95TH AVE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 9170 SW 95TH AVE, MIAMI, FL 33176 -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 HERRING, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-07-30
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-10-10
REINSTATEMENT 2012-10-12
ANNUAL REPORT 2011-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State