Search icon

JIK CCCA LLC - Florida Company Profile

Company Details

Entity Name: JIK CCCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIK CCCA 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: 22 Sep 2011 (14 years ago)
Date of dissolution: 28 Jan 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: L11000108833
FEI/EIN Number 453365039

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

Address: 7900 MIAMI LAKES DRIVE WEST, 3RD FLOOR, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 MIAMI LAKES DRIVE WEST, 3RD FLOOR, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTELMO THOMAS Manager 7900 MIAMI LAKES DRIVE WEST 3RD FL, MIAMI LAKES, FL, 33016
KISLAK JAY I Manager 7900 MIAMI LAKES DRIVE WEST 3RD FL, MIAMI LAKES, FL, 33016
BRAUN STEPHEN Manager 7900 MIAMI LAKES DRIVE WEST 3RD FL, MIAMI LAKES, FL, 33016
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-01-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 7900 MIAMI LAKES DRIVE WEST, 3RD FLOOR, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-01-29 7900 MIAMI LAKES DRIVE WEST, 3RD FLOOR, MIAMI LAKES, FL 33016 -

Documents

Name Date
LC Voluntary Dissolution 2015-01-28
ANNUAL REPORT 2014-04-04
Reg. Agent Change 2013-04-22
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-20
Florida Limited Liability 2011-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State