Search icon

J, G, AND L REAL ESTATE SERVICES LLC

Company Details

Entity Name: J, G, AND L REAL ESTATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: L10000003595
FEI/EIN Number 371506712
Address: 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ARGENTARA FIVE, INC. Agent

Authorized Member

Name Role
ARGENTARA FIVE, INC. Authorized Member

Managing Member

Name Role Address
DOTTONE LUCA Managing Member 2050 CORAL WAY, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131340 LUFT REALTY ACTIVE 2022-10-20 2027-12-31 No data 2000 PONCE DE LEON BOULEVARD, SUITE 600, CORAL GABLES, FL, 33134
G15000017016 KB REALTY ACTIVE 2015-02-17 2025-12-31 No data 2000 PONCE DE LEON BLVD., #600, CORAL GABLES, FL, 33134
G12000107714 MY REAL ESTATE PROFESSOR ACTIVE 2012-11-07 2027-12-31 No data 2000 PONCE DE LEON BLVD., #600, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 2050 CORAL WAY, 307, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 2000 PONCE DE LEON BLVD, 600, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2013-03-09 2000 PONCE DE LEON BLVD, 600, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2011-02-06 ARGENTARA FIVE INC. No data
CONVERSION 2010-01-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000000529. CONVERSION NUMBER 700000102367

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-26
LC Amendment 2018-07-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State