Search icon

JTA UNITED, LLC - Florida Company Profile

Company Details

Entity Name: JTA UNITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTA UNITED, 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 25 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2024 (a year ago)
Document Number: L12000053755
FEI/EIN Number 45-5099614

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

Mail Address: 20971 NW 1ST PLACE, PEMBROKE PINES, FL, 33029, US
Address: 20971 NW 1ST PL, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA SCHANNELL M Manager 4220 SW 116 Av., Miramar, FL, 33025
GUZMAN JOSE M Agent 3737 Peacock Avenue, Miami, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037851 JTA ELECTRONICS EXPIRED 2012-04-20 2017-12-31 - 8111 NW 53TH STREET, STE. 157, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 20971 NW 1ST PL, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-04-30 20971 NW 1ST PL, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 3737 Peacock Avenue, # 728, Miami, FL 33146 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State