Entity Name: | J.A.C. BROTHER'S ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.A.C. BROTHER'S ENTERPRISES 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: | 13 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000020545 |
FEI/EIN Number |
45-5297170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13430 sw 192 st, miami, FL, 33177, US |
Mail Address: | 13430 sw 192 st, miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO YANEISY | Manager | 13430 SW 192 ST, MIAMI, FL, 33177 |
CASTRO YANEISY | Agent | 13430 SW 192 ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 13430 sw 192 st, miami, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 13430 sw 192 st, miami, FL 33177 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000691541 | ACTIVE | 2024-008799-CA-01 | MIAMI DADE CIRCUIT COURT | 2024-09-19 | 2029-11-06 | $63,119.46 | TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State