Search icon

JPV GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: JPV GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JPV GROUP, 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L11000139441
FEI/EIN Number 454019234

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

Address: 21150 SW 87 AVE, CUTLER BAY, FL, 33189, US
Mail Address: 21150 SW 87 AVE, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLERES JUAN P Authorized Member 21150 SW 87 AVE, CUTLER BAY, FL, 33189
VILLERES FACUNDO Authorized Member 21150 SW 87 AVE, CUTLER BAY, FL, 33189
VILLERES SANTIAGO Authorized Member 21150 SW 87 AVE, CUTLER BAY, FL, 33189
LLC JPV G Agent 21150 SW 87 AVE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF AUTHORITY 2020-05-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-21 LLC, JPV GROUP -
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 21150 SW 87 AVE, 307, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2016-03-12 21150 SW 87 AVE, 307, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 21150 SW 87 AVE, 307, CUTLER BAY, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
CORLCAUTH 2020-05-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State