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. |
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 |
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 |
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 | - |
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