Entity Name: | JAC 711, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
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 |
Address: | 711 Lenox Avenue, MIAMI BEACH, FL 33139 |
Mail Address: | 711 Lenox Avenue, MIAMI BEACH, FL 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSARA WEISS, BARBARA | Agent | 15200 S.River Drive, Miami, FL 33169 |
Name | Role | Address |
---|---|---|
WEISS, BARBARA C | Manager | 15200 S. River Drive, Miami, FL 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079231 | BARS BED & BREAKFAST | EXPIRED | 2014-07-31 | 2019-12-31 | No data | 1310 MONAD TERRACE #4, MIAMI BEACH, FL, 33139 |
G14000039173 | MIAMI BEACH BED AND BREAKFAST | EXPIRED | 2014-04-21 | 2024-12-31 | No data | 1310 MONAD TER APT 4, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 711 Lenox Avenue, MIAMI BEACH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 711 Lenox Avenue, MIAMI BEACH, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 15200 S.River Drive, Miami, FL 33169 | No data |
LC AMENDMENT | 2012-04-17 | No data | No data |
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 |
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: 23 Jan 2025
Sources: Florida Department of State