Search icon

JEM RESORTS SOUTH BEACH, LLC - Florida Company Profile

Company Details

Entity Name: JEM RESORTS SOUTH BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEM RESORTS SOUTH BEACH, 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: 13 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: L11000117379
FEI/EIN Number 80-0776278

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

Address: 633 N Krome Avenue, Homestead, FL, 33030, US
Mail Address: PO Box 900548, Homestead, FL, 33090, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL KAREN Manager PO Box 900548, Homestead, FL, 33090
VARELA JEANNETTE Manager PO Box 900548, Homestead, FL, 33090
VARELA ANGELICA Manager PO Box 900548, Homestead, FL, 33090
Varela Luis Manager 633 N Krome Avenue, Homestead, FL, 33030
Campbell Bryan Manager 633 N Krome Avenue, Homestead, FL, 33030
Varela Luis Agent 633 N Krome Avenue, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 Varela, Luis -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 633 N Krome Avenue, Suite 3, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2018-04-06 633 N Krome Avenue, Suite 3, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 633 N Krome Avenue, Suite 3, Homestead, FL 33030 -
LC AMENDMENT 2015-07-23 - -
LC AMENDMENT 2014-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
LC Amendment 2015-07-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State