Search icon

JERUSALEM DISTRIBUTOR LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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