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