Search icon

JULES LEATHER, LLC - Florida Company Profile

Company Details

Entity Name: JULES LEATHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULES LEATHER, 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: 11 Oct 2012 (13 years ago)
Date of dissolution: 23 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: L12000129824
FEI/EIN Number 45-1197974

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

Mail Address: PO BOX 380758, MIAMI, FL, 33238-0758, US
Address: 555 NE 185 ST, SUITE 201, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPACH JULIETTE Managing Member 555 NE 185 STREET, SUITE 101, MIAMI, FL, 33179
KLEPACH ARIELLE Managing Member 555 NE 185 STREET, SUITE 101, MIAMI, FL, 33179
Mitrani Isaac Esq. Agent 301 Arthur Godfrey Road, Miami, FL, 33140

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 555 NE 185 ST, SUITE 201, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2017-04-28 555 NE 185 ST, SUITE 201, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Mitrani, Isaac, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 301 Arthur Godfrey Road, Penthouse, Miami, FL 33140 -

Documents

Name Date
LC Voluntary Dissolution 2023-02-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State