Search icon

COMERCIALIZADORA DE SUMINISTROS Y EQUIPOS CONSULTING JBGR C.A, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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