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. |
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 |
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 |
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 | - |
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