Search icon

JUPITER CAPITAL INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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