Search icon

JUAN TAPANES PROCESS SERVERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JUAN TAPANES PROCESS SERVERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN TAPANES PROCESS SERVERS, L.L.C. 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: 07 Dec 2010 (14 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: L10000127256
FEI/EIN Number 274375658

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

Address: 5360 SW 132ND PLACE, MIAMI, FL, 33175
Mail Address: 5360 SW 132ND PLACE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALEJANDRO M Managing Member 5360 SW 132ND PLACE, MIAMI, FL, 33175
LOPEZ ALEJANDRO Agent 5360 SW 132ND PLACE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102603 JT PROCESS EXPIRED 2012-10-22 2017-12-31 - 5360 SW 132ND PLACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-11 - -
REGISTERED AGENT NAME CHANGED 2018-12-11 LOPEZ, ALEJANDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-04-23
REINSTATEMENT 2018-12-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State