Entity Name: | JADE SIGNATURE 2701, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JADE SIGNATURE 2701, 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: | 28 Jan 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Jul 2018 (7 years ago) |
Document Number: | L10000010282 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2627 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US |
Mail Address: | 2627 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORO ANDRES E | Manager | 2627 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
TORO ANDRES E | Agent | 3120 Elizabeth Street, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 3120 Elizabeth Street, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | TORO, ANDRES E | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 2627 SOUTH BAYSHORE DRIVE, 3102, MIAMI, FL 33133 | - |
LC AMENDMENT | 2018-07-23 | - | - |
LC NAME CHANGE | 2017-11-02 | JADE SIGNATURE 2701, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 2627 SOUTH BAYSHORE DRIVE, 3102, MIAMI, FL 33133 | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-25 | ICON BRICKELL 2112, LLC | - |
REINSTATEMENT | 2014-07-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-16 |
LC Amendment | 2018-07-23 |
ANNUAL REPORT | 2018-04-25 |
LC Name Change | 2017-11-02 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State