Search icon

JURIS MAGISTER CORPORATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JURIS MAGISTER CORPORATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JURIS MAGISTER CORPORATE SERVICES 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: 15 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L12000065644
FEI/EIN Number 45-5328140

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

Address: 1221 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1221 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zambonni Carlo Managing Member 1221 Brickell Avenue, Miami, FL, 33131
Zambonni Carlo Agent 1221 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-04-08 JURIS MAGISTER CORPORATE SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2017-04-17 Zambonni, Carlo -
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 1221 Brickell Avenue, Suite 900, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-11 1221 Brickell Avenue, Suite 900, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-11 1221 Brickell Avenue, Suite 900, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-06
LC Name Change 2019-04-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State