Search icon

JADE 3508, LLC - Florida Company Profile

Company Details

Entity Name: JADE 3508, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JADE 3508, 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: 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: 21 May 2009 (16 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L09000049410
FEI/EIN Number 270267056

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

Address: 17001 COLLINS AVENUE, APT.# 3508, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17001 COLLINS AVENUE, APT.# 3508, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUSZKA MILTON Managing Member 17001 COLLINS AVENUE, #3508, SUNNY ISLES BEACH, FL, 33160
GRUSZKA COHEN THALMA Managing Member 17001 COLLINS AVENUE, #3508, SUNNY ISLES BEACH, FL, 33160
GRUSZKA COHEN ALEJANDRO Managing Member 17001 COLLINS AVNUE, #3508, SUNNY ISLES BEACH, FL, 33160
GRUSZKA COHEN LEONARDO Managing Member 17001 COLLINS AVENUE, #3508, SUNNY ISLES BEACH, FL, 33160
GRUSZKA COHEN AILYN Managing Member 17001 COLLINS AVENUE, #3508, SUNNY ISLES BEACH, FL, 33160
GRUSZKA COHEN EITHAN Managing Member 17001 COLLINS AVENUE, #3508, SONNY ISLES BEACH, FL, 33160
COHEN DE GRUSZKA THALMA MRS Agent 17001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 COHEN DE GRUSZKA, THALMA, MRS -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-10
REINSTATEMENT 2011-11-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State