Search icon

JAC 711, LLC - Florida Company Profile

Company Details

Entity Name: JAC 711, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAC 711, 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 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Apr 2012 (13 years ago)
Document Number: L12000050696
FEI/EIN Number 46-2710663

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

Address: 711 Lenox Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 711 Lenox Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS BARBARA C Manager 15200 S. River Drive, Miami, FL, 33169
CROSARA WEISS BARBARA Agent 15200 S.River Drive, Miami, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079231 BARS BED & BREAKFAST EXPIRED 2014-07-31 2019-12-31 - 1310 MONAD TERRACE #4, MIAMI BEACH, FL, 33139
G14000039173 MIAMI BEACH BED AND BREAKFAST EXPIRED 2014-04-21 2024-12-31 - 1310 MONAD TER APT 4, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 711 Lenox Avenue, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-04-25 711 Lenox Avenue, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 15200 S.River Drive, Miami, FL 33169 -
LC AMENDMENT 2012-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000270088 TERMINATED 1000000655427 DADE 2015-02-11 2035-02-18 $ 685.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000240669 TERMINATED 1000000655428 DADE 2015-02-09 2025-02-11 $ 531.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State