Search icon

JJC GRAND BAY LLC - Florida Company Profile

Company Details

Entity Name: JJC GRAND BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJC GRAND BAY 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: 18 May 2012 (13 years ago)
Document Number: L12000067520
FEI/EIN Number 45-5314446

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

Address: 9950 NW 88 TER, DORAL, FL, 33178, US
Mail Address: 9950 NW 88 TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CESAR E Managing Member 9950 NW 88 TER, DORAL, FL, 33178
Alvarez Cesar E Agent 9950 NW 88 TER, DORAL, FL, 33178
ALVAREZ ELOISA Manager 9950 NW 88 TER, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138834 JJC MODELO 3 LLC EXPIRED 2017-12-19 2022-12-31 - 9950 NW 88 TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-17 Alvarez, Cesar E -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 9950 NW 88 TER, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-04-30 9950 NW 88 TER, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 9950 NW 88 TER, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State