Entity Name: | JELLYTICKET LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 23 Apr 2010 (15 years ago) |
Document Number: | L10000043793 |
FEI/EIN Number | 27-2414340 |
Address: | 4309 SW 177th Ave, Marbella, Miramar, FL 33029 |
Mail Address: | 4309 SW 177th Ave, Marbella, Miramar, FL 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEGO, RAMIREZ | Agent | 4309 SW 177th Ave, Marbella, Miramar, FL 33029 |
Name | Role | Address |
---|---|---|
Ramirez, Diego | Chief Executive Officer | 4309 SW 177th Ave, Marbella Miramar, FL 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000115074 | SOMEINTIMATE | EXPIRED | 2012-12-01 | 2017-12-31 | No data | 9030 SW 125TH AVE E-304, MIAMI, FL, 33186 |
G10000058829 | MYTICKETUSA | EXPIRED | 2010-06-25 | 2015-12-31 | No data | 9030 SW 125TH AVE. #E-304, MIAMI,, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 4309 SW 177th Ave, Marbella, Miramar, FL 33029 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 4309 SW 177th Ave, Marbella, Miramar, FL 33029 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 4309 SW 177th Ave, Marbella, Miramar, FL 33029 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-18 | DIEGO, RAMIREZ | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000235317 | ACTIVE | 1000000953426 | MIAMI-DADE | 2023-05-18 | 2043-05-24 | $ 3,016.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State