Search icon

JUGOFRESH SOUTH BEACH LLC - Florida Company Profile

Company Details

Entity Name: JUGOFRESH SOUTH BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUGOFRESH SOUTH BEACH 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: 16 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000075289
FEI/EIN Number 611645792

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

Mail Address: 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139, US
Address: 1935 WEST AVE, SUITE 102, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN MATTHEW J Agent 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139
JUGOFRESH HOLDINGS CORPORATION Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 1815 PURDY AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-01-17 1935 WEST AVE, SUITE 102, MIAMI BEACH, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2012-10-05 JUGOFRESH SOUTH BEACH LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-09-06 1935 WEST AVE, SUITE 102, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2011-04-08 JUGOFRESH LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-11
LC Amendment 2017-03-02
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-24
LC Amendment and Name Change 2012-10-05
ANNUAL REPORT 2012-09-06
ANNUAL REPORT 2011-08-10
LC Name Change 2011-04-08

Date of last update: 03 Jun 2025

Sources: Florida Department of State