Search icon

JOPE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JOPE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOPE INVESTMENTS, 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: 10 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2012 (13 years ago)
Document Number: L09000056738
FEI/EIN Number 270308519

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

Address: 1820 N Corporate Lakes blvd, WESTON, FL, 33326, US
Mail Address: 457 VISTA ISLES DR APT 2111, Plantation, FL, 33325, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Martha I Managing Member PO BOX 267974, Weston, FL, 33326
Diaz Martha I Agent 1820 N Corporate Lakes blvd, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031832 EARTH GREEN LLC EXPIRED 2013-04-02 2018-12-31 - 1820 N. CORPORATE LAKES BLVD, STE 206, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 1820 N Corporate Lakes blvd, suite 206, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 1820 N Corporate Lakes blvd, suite 206, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 1820 N Corporate Lakes blvd, suite 206, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2017-03-18 Diaz, Martha Isabel -
LC AMENDMENT 2012-09-21 - -
LC AMENDMENT 2011-10-05 - -
LC AMENDMENT 2010-10-18 - -
LC AMENDMENT 2009-10-05 - -
LC AMENDMENT 2009-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State