Search icon

JC INNOVATIONS, LLC - Florida Company Profile

Company Details

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

JC INNOVATIONS, 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: 22 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000110284
FEI/EIN Number 452760659

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

Address: 630 NE 140H STREET, MIAMI, FL, 33161, US
Mail Address: 630 NE 140H STREET, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALU JULIO C Manager 630 NE 140H STREET, MIAMI, FL, 33161
FALU JULIO C Agent 630 NE 140H STREET, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039087 INKS LOUNGE EXPIRED 2014-04-19 2019-12-31 - 630 NE 140TH STREET, MIAMI, FL, 33161
G13000021389 ONELEVEL STUDIOS EXPIRED 2013-03-01 2018-12-31 - 600 NW 6TH STREET APT 310, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 630 NE 140H STREET, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2014-04-19 630 NE 140H STREET, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 630 NE 140H STREET, MIAMI, FL 33161 -
REINSTATEMENT 2013-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-01-20
ANNUAL REPORT 2011-02-19
Florida Limited Liability 2010-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State