Search icon

JIUJITSU SELF DEFENSE LLC - Florida Company Profile

Company Details

Entity Name: JIUJITSU SELF DEFENSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIUJITSU SELF DEFENSE 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: 31 Aug 2009 (16 years ago)
Document Number: L09000084149
FEI/EIN Number 270850056

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

Address: 18400 NW 75 PL, 122, MIAMI, FL, 33015
Mail Address: 18400 NW 75 PL, 122, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRILLO FREDDY Manager 18400 NW 75 PL, MIAMI, FL, 33015
TRILLO MARLENE E Manager 18400 NW 75 PL, MIAMI, FL, 33015
TRILLO FREDDY Agent 18400 NW 75 PL, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133359 TRILLO TACTICAL EXPIRED 2018-12-18 2023-12-31 - 8560 NW 5 STREET, PEMBROKE PINES, FL, 33024
G18000100130 TRILLO STREET COMBATIVES FOR LAW ENFORCEMENT EXPIRED 2018-09-10 2023-12-31 - 18400 NW 75 PLACE #122, MIAMI, FL, 33024
G16000056534 TRILLO JIUJITSU ACADEMY EXPIRED 2016-06-08 2021-12-31 - 18400 NW 75 PL #122, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-01 18400 NW 75 PL, 122, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 18400 NW 75 PL, 122, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 18400 NW 75 PL, 122, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20160

Date of last update: 03 May 2025

Sources: Florida Department of State