Search icon

JP BENEFITS LLC - Florida Company Profile

Company Details

Entity Name: JP BENEFITS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP BENEFITS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000046745
FEI/EIN Number 272483283

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

Address: 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELAMED JANET Manager 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016
LEONCIO & ASSOCIATES, LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002713 BENEFICIOS AHORA EXPIRED 2015-01-08 2020-12-31 - 4201 PALM AVENUE, SUITE 2-C, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-04-28 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-04-28 LEONCIO & ASSOCIATES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State