Search icon

JOS GLOBAL, LLC

Company Details

Entity Name: JOS GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2008 (17 years ago)
Date of dissolution: 25 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2017 (7 years ago)
Document Number: L08000027048
FEI/EIN Number 262583249
Address: c/o Gibram Druin, 991 North Miami Beach Boulevard, North Miami Beach, FL, 33162, US
Mail Address: 991 North Miami Beach Boulevard, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DRUIN GIBRAM Agent 17131 NE 11th Avenue, North Miami Beach, FL, 33160

Director

Name Role Address
DRUIN GIBRAM Director 991 North Miami Beach Boulevard, North Miami Beach, FL, 33162

Manager

Name Role Address
Druin Gibram Manager 991 North Miami Beach Boulevard, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065541 NATIONAL ESROG CENTER EXPIRED 2013-06-27 2018-12-31 No data 17900 BISCAYNE BLVD, AVENTURA, FL, 33160
G13000050179 JOS GLOBAL, LLC EXPIRED 2013-05-29 2018-12-31 No data 17900 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
G08234900067 ASPACLARIA JUDAICA EXPIRED 2008-08-20 2013-12-31 No data 17900 BISCYANE BLVD, AVENTURA, FL, 33160
G08234900069 BOCA JUDAICA EXPIRED 2008-08-20 2013-12-31 No data 22191 POWERLINE RD, SUITE 15B, BOCA RATON, FL, 33433
G08234900068 JUDAICA ON SITE EXPIRED 2008-08-20 2013-12-31 No data 1060 NE 169 TERRACE, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 17131 NE 11th Avenue, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2016-05-01 c/o Gibram Druin, 991 North Miami Beach Boulevard, North Miami Beach, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 c/o Gibram Druin, 991 North Miami Beach Boulevard, North Miami Beach, FL 33162 No data
LC AMENDMENT 2013-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-18 DRUIN, GIBRAM No data
LC AMENDMENT 2013-04-18 No data No data
MERGER 2008-05-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000087415

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000182844 TERMINATED 2014-003826-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2016-03-02 2021-03-15 $646,022.72 BRANCH BANKING AND TRUST COMPANY, C/O DAWN WEBB, 13000 DEERFIELD PARKWAY, SUITE 350, ALPHARETTA, GA 30004

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-10
LC Amendment 2013-12-23
ANNUAL REPORT 2013-04-29
LC Amendment 2013-04-18
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State