Search icon

JEF CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JEF CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEF CONSTRUCTION GROUP, 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: 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: 12 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: L10000073241
FEI/EIN Number 273005864

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

Address: 16542 SW 82 Terr, MIAMI, FL, 33193, US
Mail Address: 16542 SW 82 Terr, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES ISAURA Managing Member 16542 SW 82 Terr, MIAMI, FL, 33193
FUENTES BALDOMERO Managing Member 16542 SW 82 Terr, MIAMI, FL, 33193
FUENTES ISAURA Agent 16542 SW 82 Terr, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-05 FUENTES, ISAURA -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 16542 SW 82 Terr, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 16542 SW 82 Terr, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2018-02-23 16542 SW 82 Terr, MIAMI, FL 33193 -
LC AMENDMENT 2015-06-29 - -
LC AMENDMENT 2013-03-21 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000402828 ACTIVE 1000000931498 DADE 2022-08-17 2032-08-23 $ 602.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000168007 TERMINATED 13-131-D5 LEON 2017-01-04 2022-03-29 $6,147.22 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000332979 TERMINATED 1000000662952 DADE 2015-02-26 2025-03-04 $ 823.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State