Search icon

JUJUBEE CREATION, LLC - Florida Company Profile

Company Details

Entity Name: JUJUBEE CREATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUJUBEE CREATION, 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: 06 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L09000107512
FEI/EIN Number 271456649

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

Address: 601 NE 39TH ST, MIAMI, FL, 33137, US
Mail Address: 601 NE 39TH ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK JUHYANG Manager 601 NE 39TH ST, MIAMI, FL, 33137
Bjorn Hansen E Manager 601 NE 39th St, Miami, FL, 33137
Scheinman David M Agent 11919 SW 42nd Ct,, Davie, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-02-27 601 NE 39TH ST, Apt 323, MIAMI, FL 33137 -
LC AMENDMENT AND NAME CHANGE 2023-02-27 JUJUBEE CREATION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 601 NE 39TH ST, Apt 323, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 11919 SW 42nd Ct,, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Scheinman, David M -
LC NAME CHANGE 2010-09-30 ENVIRONMENTAL MARINE PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-10-09
LC Amendment and Name Change 2023-02-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State