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. |
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 |
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 |
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 | - | - |
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