Search icon

JUMPERS PARADISE LLC - Florida Company Profile

Company Details

Entity Name: JUMPERS PARADISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUMPERS PARADISE 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: 31 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2020 (5 years ago)
Document Number: L11000123671
FEI/EIN Number NOT APPLICABLE

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

Address: 1711 SW 76TH CT, MIAMI, FL, 33155, US
Mail Address: 1711 SW 76th ct, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RAUL President 1711 sw 76th ct, MIAMI, FL, 33155
Perez Raul Agent 1711 sw 76th ct, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 1711 sw 76th ct, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-12-02 Perez, Raul -
CHANGE OF MAILING ADDRESS 2019-04-01 1711 SW 76TH CT, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 1711 SW 76TH CT, MIAMI, FL 33155 -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-01-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-10
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State