Search icon

JA CONTRACTORS AND EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: JA CONTRACTORS AND EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JA CONTRACTORS AND EQUIPMENT 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: 10 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: L11000007838
FEI/EIN Number 16-1766339

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

Address: 2327 NW 9 ST, MIAMI, FL 33125
Mail Address: 2327 NW 9 ST, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ HERNANDEZ, JOSE Agent 2327 NW 9 ST, MIAMI, FL 33125
ALVAREZ HERNANDEZ, JOSE Manager 2327 NW 9 ST, MIAMI, FL 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136063 LILLY DOLLAR STORE PLUS ACTIVE 2021-10-09 2026-12-31 - 13733 NW 7 AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 ALVAREZ HERNANDEZ, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 2327 NW 9 ST, MIAMI, FL 33125 -
REINSTATEMENT 2015-11-02 - -
CHANGE OF MAILING ADDRESS 2015-11-02 2327 NW 9 ST, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State