Search icon

JLA FAMILY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JLA FAMILY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLA FAMILY INVESTMENTS, 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: 26 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L12000096638
FEI/EIN Number NOT APPLICABLE

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

Address: 7350 SW 89TH STREET, APT. 1211, MIAMI, FL, 33156, US
Mail Address: 7350 SW 89TH STREET, APT. 1211, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIBEL JEFFREY Manager 7350 SW 89TH STREET, MIAMI, FL, 33156
AIBEL LAURA Manager 7350 SW 89TH STREET, MIAMI, FL, 33156
FIELDSTONE RONALD R Agent 701 BRICKELL AVENUE, 17TH FLOOR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106261 TRIPLE-A INDUSTRIES ACTIVE 2013-10-29 2028-12-31 - 54 W 21ST STREET SUITE 1004, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 7350 SW 89TH STREET, APT. 1211, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-03-21 7350 SW 89TH STREET, APT. 1211, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING LLP, MIAMI, FL 33131 -
REINSTATEMENT 2021-09-02 - -
REGISTERED AGENT NAME CHANGED 2021-09-02 FIELDSTONE, RONALD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-09-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State