Search icon

JNV2, LLC - Florida Company Profile

Company Details

Entity Name: JNV2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JNV2, 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: 12 May 2010 (15 years ago)
Date of dissolution: 19 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: L10000051086
FEI/EIN Number 421771409

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

Address: 1001 Brickell Bay Drive, Miami, FL, 33131, US
Mail Address: 1001 Brickell Bay Drive, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENANCIO JUNIOR JOSE NICODEMOS Managing Member 1001 Brickell Bay Drive, Miami, FL, 33131
MARYANE FURTADO VENANCIO LOUREIRO Managing Member 1001 Brickell Bay Drive, Miami, FL, 33131
ROSYANE FURTADO VENANCIO Managing Member 1001 Brickell Bay Drive, Miami, FL, 33131
CHRISTYANE FURTADO VENANCIO BITTENCOURT Managing Member 1001 Brickell Bay Drive, Miami, FL, 33131
FGC CORPORATE ADVISORS LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1001 Brickell Bay Drive, #2110, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-28 1001 Brickell Bay Drive, #2110, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-28 FGC CORPORATE ADVISORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1001 Brickell Bay Drive, #2110, Miami, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State