Entity Name: | JERRY'S ARTARAMA OF MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JERRY'S ARTARAMA OF MIAMI, 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: | 04 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2024 (7 months ago) |
Document Number: | L08000103444 |
FEI/EIN Number |
263607765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6104 MADDRY OAKS COURT, RALEIGH, NC, 27616 |
Address: | 6448B South Dixie Highway, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN DAVID | Managing Member | 2 NORTHWOOD COURT, WOODBURY, NY, 11797 |
STEIER ASH | Chief Financial Officer | 6104 MADDRY OAKS COURT, RALEIGH, NC, 27616 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-30 | 6448B South Dixie Highway, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-30 | 115 N. Calhoun St., Suite #4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-30 | Cogency Global, Inc. | - |
REINSTATEMENT | 2024-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
REINSTATEMENT | 2024-09-30 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-09 |
REINSTATEMENT | 2019-11-06 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State