Search icon

JPP ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JPP ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JPP ENTERPRISES, 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: 06 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: L11000041146
FEI/EIN Number 45-1485580

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

Address: 12355 NE13th Avenue, North Miami, FL, 33161, US
Mail Address: 9101 NW 7TH AVE, MIAMI, FL, 33150, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES MERUS Managing Member 9101 NW 7TH AVENUE, MIAMI, FL, 33150
MERUS JAMES Agent 9101 NW 7TH AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008847 JPP FINANCIAL GROUP ACTIVE 2025-01-21 2030-12-31 - 9101 N.W 7TH AVENUE, B10, MIAMI, FL, 33150
G24000073591 RIGHT CHOICE TRAINING CENTER ACTIVE 2024-06-13 2029-12-31 - 9101 NW 7TH AVENUE, B10, MIAMI, FL, 33150
G22000048340 JPP FINANCIAL GROUP ACTIVE 2022-04-15 2027-12-31 - 9101 NW 7TH AVENUE, B10, MIAMI, FL, 33150
G20000026745 BREAKTHROUGH AUTO SALES ACTIVE 2020-03-01 2025-12-31 - 9101 NW 7TH AVENUE, B10, MIAMI, FL, 33150
G14000024749 JPPPHOTOGRAPHICS EXPIRED 2014-03-10 2019-12-31 - 6600 NW 27TH AVENUE SUITE 116, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12355 NE13th Avenue, Suite 101, North Miami, FL 33161 -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 9101 NW 7TH AVE, B10, MIAMI, FL 33150 -
REINSTATEMENT 2022-04-14 - -
CHANGE OF MAILING ADDRESS 2022-04-14 12355 NE13th Avenue, Suite 101, North Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2019-06-10 JPP ENTERPRISES, LLC -
REINSTATEMENT 2019-03-04 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 MERUS, JAMES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000451458 ACTIVE 1000001002164 DADE 2024-07-09 2044-07-17 $ 7,287.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000628123 ACTIVE 1000000973914 DADE 2023-12-14 2043-12-20 $ 5,020.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000160713 ACTIVE 1000000949467 DADE 2023-04-10 2043-04-12 $ 20,216.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000155048 ACTIVE 1000000882404 DADE 2021-04-02 2041-04-07 $ 12,347.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-04-14
ANNUAL REPORT 2020-06-25
LC Amendment and Name Change 2019-06-10
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-09-23
ANNUAL REPORT 2015-02-26
REINSTATEMENT 2014-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State