Search icon

JC ENTERPRISES MIAMI LLC - Florida Company Profile

Company Details

Entity Name: JC ENTERPRISES MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC ENTERPRISES MIAMI 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: 21 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000022492
FEI/EIN Number 275085469

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

Address: 6425 NW 105 CT, DORAL, FL, 33178, US
Mail Address: 6425 NW 105 CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRERO JHENNIFHER Manager 6425 NW 105 CT, DORAL, FL, 33178
GFF SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068566 MOBIL JC EXPIRED 2015-07-01 2020-12-31 - 8051 NW 36TH ST SUITE 605, MIAMI, FL, 33166
G13000104976 MOBILE JC EXPIRED 2013-10-24 2018-12-31 - 11242 SW 137TH AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 6425 NW 105 CT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-26 6425 NW 105 CT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-04-26 GFF SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 3508 NW 114 AVE, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-05
AMENDED ANNUAL REPORT 2015-07-07
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-26
Florida Limited Liability 2011-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State