Entity Name: | COMERCIALIZADORA DE SUMINISTROS Y EQUIPOS CONSULTING JBGR C.A, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMERCIALIZADORA DE SUMINISTROS Y EQUIPOS CONSULTING JBGR C.A, 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: | 26 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000084315 |
FEI/EIN Number |
99-0377973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6075 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33319, US |
Mail Address: | 2900 NORTH 24th AVE, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERO GIOVANNI J | Managing Member | 2900 NORTH 24th AVE, HOLLYWOOD, FL, 33020 |
Blanco Jaime F | Managing Member | 2900 NORTH 24th AVE, HOLLYWOOD, FL, 33020 |
ESCOBAR LUIS | Agent | 6075 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 6075 W COMMERCIAL BLVD, FORT LAUDERDALE, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 6075 W COMMERCIAL BLVD, FORT LAUDERDALE, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 6075 W COMMERCIAL BLVD, FORT LAUDERDALE, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-30 |
AMENDED ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-08-11 |
AMENDED ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2014-04-07 |
AMENDED ANNUAL REPORT | 2013-08-30 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State