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