Entity Name: | JUPITER CAPITAL INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUPITER CAPITAL 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. |
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: | 18 Oct 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L12000132907 |
FEI/EIN Number |
46-1224736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12601 NW 115th Ave, Medley, FL, 33178, US |
Mail Address: | 492 Hwy 74, Peach Tree City, GA, 30269, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lehrer S D | Manager | 12601 NW 115th Ave, Medley, FL, 33178 |
Lehrer Samuel D | Agent | 12601 NW 115th Ave, Medley, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000115632 | LASERS4AUCTION | EXPIRED | 2014-11-17 | 2019-12-31 | - | 2101 BRICKELL AVE, MIAMI, FL, 33131 |
G14000115635 | LASER SALES ESCROW ACCOUNT | EXPIRED | 2014-11-17 | 2019-12-31 | - | 2101 BRICKELL AVE, MIAMI, FL, 33131 |
G14000110996 | OFF LEASE MEDICAL EQUIPMENT | EXPIRED | 2014-11-03 | 2019-12-31 | - | 2101 BRICKELL AVE #2506, BRICKELL, FL, 33178 |
G14000072569 | LASER SALES AND SERVICE | EXPIRED | 2014-07-14 | 2019-12-31 | - | 3400 SW 27TH STREET 401, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-09 | 12601 NW 115th Ave, Medley, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | Lehrer, Samuel D | - |
CHANGE OF MAILING ADDRESS | 2015-01-10 | 12601 NW 115th Ave, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 12601 NW 115th Ave, Medley, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000643553 | ACTIVE | 1000000763512 | MIAMI-DADE | 2017-11-20 | 2027-11-22 | $ 1,077.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-11-09 |
AMENDED ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2015-01-10 |
AMENDED ANNUAL REPORT | 2014-07-09 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State