Entity Name: | JERUSALEM DISTRIBUTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JERUSALEM DISTRIBUTOR 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: | 20 Sep 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000120579 |
FEI/EIN Number |
46-1316896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6777 CROOKED PALM LANE, MIAMI LAKES, FL, 33014 |
Mail Address: | 6777 CROOKED PALM LANE, MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Betances Nathalie VP | Agent | 6777 CROOKED PALM LANE, MIAMI LAKES, FL, 33014 |
BETANCES FREDDY A | President | 6777 CROOKED PALM LANE, MIAMI LAKES, FL, 33014 |
Betances Nathalie | Vice President | 6777 CROOKED PALM LANE, MIAMI LAKES, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000107260 | DELICIAS DE MI PAIS | EXPIRED | 2017-09-27 | 2022-12-31 | - | 677, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-02 | Betances, Nathalie, VP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2012-10-16 | JERUSALEM DISTRIBUTOR LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-02 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-06-28 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-15 |
CORLCMMRES | 2013-03-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State