Search icon

JGS INVERSIONES LLC - Florida Company Profile

Company Details

Entity Name: JGS INVERSIONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JGS INVERSIONES 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: 22 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000070357
FEI/EIN Number 270568365

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

Address: 13953 sw 66STREET, MIAMI, FL, 33183, US
Mail Address: 13953 SW 66 STREET, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOAQUIN Manager 13953 SW 66 STREET APT, MIAMI, FL, 33183
GARCIA GASPAR Managing Member 13953 SW 66 STREET, MIAMI, FL, 33183
garcia joaquin Managing Member 13953 SW 66 street, MIAMI, FL, 33183
GARCIA JOAQUIN Agent 13953 sw 66 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-19 GARCIA, JOAQUIN -
REINSTATEMENT 2021-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 13953 sw 66 STREET, 802 B, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 13953 sw 66STREET, Apt 802 B, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2015-04-23 13953 sw 66STREET, Apt 802 B, MIAMI, FL 33183 -

Documents

Name Date
REINSTATEMENT 2021-07-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State