Entity Name: | JAY REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAY REAL ESTATE 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. |
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: | 13 Oct 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000107049 |
FEI/EIN Number |
593567885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6455 Allison Rd, miami beach, FL, 33141, US |
Mail Address: | 6455 Allison Rd, miami beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIBRATI SIMON | Authorized Member | 6455 Allison Road, miami beach, FL, 33141 |
NOVELA LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-18 | 6455 Allison Rd, miami beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2020-12-18 | 6455 Allison Rd, miami beach, FL 33141 | - |
REINSTATEMENT | 2020-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1001 Brickell bay drive, Suite 1200, miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-12-23 |
REINSTATEMENT | 2020-12-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
REINSTATEMENT | 2013-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State