Search icon

JETSET REALTY, LLC - Florida Company Profile

Company Details

Entity Name: JETSET REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETSET REALTY, 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: 20 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000046907
FEI/EIN Number 452401954

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

Address: 1000 5TH STREET, SUITE 414, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5TH STREET, SUITE 414, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALFON MICHELLE Manager 1000 5TH STREET, SUITE 414, MIAMI BEACH, FL, 33139
TODARO ELEONORA Manager 1000 5TH STREET, SUITE 414, MIAMI BEACH, FL, 33139
HALFON MICHELLE Agent 1000 5TH STREET, SUITE 414, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 1000 5TH STREET, SUITE 414, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-10-10 1000 5TH STREET, SUITE 414, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1000 5TH STREET, SUITE 414, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-08-29 HALFON, MICHELLE -

Documents

Name Date
LC Amendment 2017-10-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
AMENDED ANNUAL REPORT 2013-12-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
Reg. Agent Change 2011-08-29
Florida Limited Liability 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State