Entity Name: | JADE SISTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JADE SISTERS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000111112 |
FEI/EIN Number |
46-0560683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1331 Brickell Bay Drive, APT 4009, MIAMI, FL, 33131, US |
Mail Address: | 1331 Brickell Bay Drive, APT 4009, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boulos Sebastien | Manager | 1331 Brickell Bay Drive, MIAMI, FL, 33131 |
Boulos Alexandre | Manager | 1331 Brickell Bay Drive, MIAMI, FL, 33131 |
Boulos Nastasia | Manager | 1331 Brickell Bay Drive, MIAMI, FL, 33131 |
Boulos Melissa | Manager | 1331 Brickell Bay Drive, MIAMI, FL, 33131 |
RICHMAN SCOTT G | Agent | 601 South Federal Highway, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 1331 Brickell Bay Drive, APT 4009, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 1331 Brickell Bay Drive, APT 4009, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-07 | 601 South Federal Highway, 302, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-22 | RICHMAN, SCOTT G | - |
REINSTATEMENT | 2011-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-12-22 |
Reg. Agent Resignation | 2011-07-13 |
ANNUAL REPORT | 2010-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State