Search icon

JANEK SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: JANEK SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANEK SUPPLIES 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: 02 Jul 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000086689
FEI/EIN Number 38-3880146

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

Address: 4011 W FLAGLER ST STE 501, CORAL GABLES, FL, 33134, US
Mail Address: 4011 W FLAGLER ST., SUITE 501, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARFUS ALCALA RICARDO J Managing Member 10720 NW 66 ST #314, DORAL, FL, 33178
BIONDO PASCUALINI DARIO Manager 10720 NW 66 ST #314, DORAL, FL, 33178
FARFUS ALCALA RICARDO J Agent 10720 NW 66 ST #314, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 FARFUS ALCALA, RICARDO J -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 4011 W FLAGLER ST STE 501, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 10720 NW 66 ST #314, DORAL, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2015-02-09 JANEK SUPPLIES LLC -
CHANGE OF MAILING ADDRESS 2015-02-09 4011 W FLAGLER ST STE 501, CORAL GABLES, FL 33134 -
LC AMENDMENT 2014-05-20 - -
LC AMENDMENT 2012-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State