Search icon

DECO JONES LLC - Florida Company Profile

Company Details

Entity Name: DECO JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECO JONES 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: 12 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2009 (15 years ago)
Document Number: L09000014605
FEI/EIN Number 26-4250242

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

Address: 7400 NW 41 Street, Miami, FL, 33166, US
Mail Address: 7400 NW 41 street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO CARLOS Managing Member 1170 S.W. 51 STREET, MIAMI, FL, 33175
CRUZ VICTOR V Managing Member 15103 TATENSHALL TRAIL, SOUTHWEST RANCH, FL, 33331
HERNANDEZ CARLOS A Managing Member 11301 S.W. 97 AVENUE, MIAMI, FL, 33176
RODRIGUEZ-DIAZ ANDRES Managing Member 235 ATLANTIC AVENUE, SUNNY ISLES, FL, 33160
BLANCO CARLOS Agent 7400 NW 41 Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 7400 NW 41 Street, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 7400 NW 41 Street, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-04-21 7400 NW 41 Street, Miami, FL 33166 -
LC AMENDMENT 2009-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State