Search icon

1848 JSS LLC - Florida Company Profile

Company Details

Entity Name: 1848 JSS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1848 JSS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2008 (17 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L08000012172
FEI/EIN Number 261897069

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

Address: 1221 BRICKELL AVE, SUITE 2660, MIAMI, FL, 33131, US
Mail Address: 1221 BRICKELL AVE, SUITE 2660, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1848 CAPITAL PARTNERS LLC Manager -
DaGrosa Joseph Chief Executive Officer 1221 BRICKELL AVE, MIAMI, FL, 33131
Tolzien James R. Chief Financial Officer 1221 BRICKELL AVE, MIAMI, FL, 33131
Sicilian John Director 1221 BRICKELL AVE, MIAMI, FL, 33131
Niethardt David Director 1221 BRICKELL AVE, MIAMI, FL, 33131
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-03 - -
LC AMENDMENT 2019-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 1221 BRICKELL AVE, SUITE 2660, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-03-21 1221 BRICKELL AVE, SUITE 2660, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-03-21 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2024-01-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
LC Amendment 2019-02-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State