Search icon

J.V.E.C. INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: J.V.E.C. INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.V.E.C. INVESTMENTS, L.L.C. 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: 10 Sep 2009 (16 years ago)
Date of dissolution: 04 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L09000087712
FEI/EIN Number 271874989

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

Address: 1390 Brickell AVE, SUITE 275, MIAMI, FL, 33131, US
Mail Address: 1390 Brickell AVE, SUITE 275, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTONI EDGARDO Managing Member 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
VARELA JORGE JULIAN Managing Member 2525 PONCE DE LEON BLVD, Coral Gables, FL, 33134
NARDELLA SILVIA SUSANA Managing Member 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
BYINGTON JAMIE Agent 1390 Brickell AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1390 Brickell AVE, SUITE 275, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1390 Brickell AVE, SUITE 275, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-03-29 1390 Brickell AVE, SUITE 275, MIAMI, FL 33131 -
LC AMENDMENT 2012-03-21 - -
REGISTERED AGENT NAME CHANGED 2011-02-25 BYINGTON, JAMIE -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State