Search icon

J&V 500 BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: J&V 500 BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&V 500 BRICKELL 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: 23 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L08000061153
FEI/EIN Number 262860959

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

Address: 9839 ne 13th ave, miami shores, FL, 33138, US
Mail Address: 9839 ne 13th ave, miami shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTCHESS VALENTINA Manager 9839 NE 13TH AVE, MIAMI SHORES, FL, 33138
GUTCHESS JEFFREY Manager 9839 ne 13th ave, Miami Shores, FL, 33138
GUTCHESS JEFFREY V Agent CO AXS Law Group LLC, Wynwood, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-27 GUTCHESS, JEFFREY VESQ -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 CO AXS Law Group LLC, 2121 NW 2nd avenue, Suite 101, Wynwood, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 9839 ne 13th ave, miami shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-04-22 9839 ne 13th ave, miami shores, FL 33138 -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State