Search icon

J & B LEE RENTAL, LLC - Florida Company Profile

Company Details

Entity Name: J & B LEE RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & B LEE RENTAL, 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: 03 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L08000022496
FEI/EIN Number 352332668

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

Address: 585&595 Northeast 139 street, NORTH MIAMI, FL, 33161, US
Mail Address: 12525 NE 1ST COURT, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MARIA Managing Member 12525 NE 1ST COURT, NORTH MIAMI, FL, 33161
Lee Jerome A Agent 12525 N.E. 1st Ct, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 585&595 Northeast 139 street, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 12525 N.E. 1st Ct, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Lee, Jerome Anthony -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-05-12 - -
CHANGE OF MAILING ADDRESS 2011-03-08 585&595 Northeast 139 street, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State