Search icon

JNCH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JNCH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JNCH SERVICES 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: 08 Sep 2008 (17 years ago)
Document Number: L08000085157
FEI/EIN Number 800266066

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

Address: 3303 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Mail Address: 19240 Royal Birkdale Dr, Hialeah, FL, 33015, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERVIA CRISTIAN A President 19240 Royal Birkdale Dr, Hialeah, FL, 33015
MASSEY NICOLE M Vice President 19240 Royal Birkdale Dr, Hialeah, FL, 33015
HERVIA CRISTIAN A Agent 3303 W Commercial Blvd, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120274 SOCRATES INSURANCE SERVICES LLC ACTIVE 2024-09-25 2029-12-31 - 19240 ROYAL BIRKDALE DR, HIALEAH, FL, 33015
G22000134209 JOHN GALT INSURANCE ACTIVE 2022-10-27 2027-12-31 - 2790 NW 196TH ST, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 3303 W Commercial Blvd, Suite 200, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 3303 W Commercial Blvd, Suite 200, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 3303 W Commercial Blvd, Suite 200, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State