Search icon

JASMINE APARTMENTS HOLLYWOOD "LLC" - Florida Company Profile

Company Details

Entity Name: JASMINE APARTMENTS HOLLYWOOD "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASMINE APARTMENTS HOLLYWOOD "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: 06 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: L09000043864
FEI/EIN Number APPLIED FOR

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

Address: 5600 NW 102 AVE SUITE I, SUNRISE, FL, 33351, US
Mail Address: 5600 NW 102 AVE SUITE I, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAJI JESSY mana 2282 QUAIL ROOST DRIVE, WESTON, FL, 33327
JASMINE APARTMENTS, INC. Manager -
joseph maya Manager 2710 walkers way, WESTON, FL, 33331
KURUVILA JOE Manager 5600 NW 102 AVE SUITE I, SUNRISE, FL, 33351
SHAJI JESSY Agent 2282 QUAIL ROOST DRIVE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124089 JMJ LUXURY LIMO SERVICES ACTIVE 2023-10-06 2028-12-31 - 5600 NW 102 AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 5600 NW 102 AVE SUITE I, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-10-06 5600 NW 102 AVE SUITE I, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 2282 QUAIL ROOST DRIVE, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2022-04-30 SHAJI, JESSY -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-08-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State