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. |
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 |
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 | - |
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 | - |
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