Entity Name: | JET SET DUTY-FREE SHOPS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JET SET DUTY-FREE SHOPS, L.L.C. 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: | 31 Oct 2012 (13 years ago) |
Document Number: | L12000138221 |
FEI/EIN Number |
46-1295673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Lee Wagener Blvd, Fort Lauderdale, FL, 33315, US |
Mail Address: | 1100 Lee Wagener Blvd, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ CARLOS A | Member | 1100 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315 |
MOLERO ANDREINA M | Member | 1100 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315 |
VEGA ERIKA A | Manager | 1100 Lee Wagener Blvd, Fort Lauderdale, FL, 33315 |
MOLERO ANDREINA Mrs. | Agent | 10565 NW 81TH TER, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000021604 | JET SET WINE & CHAMPAGNE BOUTIQUE | EXPIRED | 2015-02-27 | 2020-12-31 | - | 1100 LEE WAGENER BLVD, SUITE 110, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 10565 NW 81TH TER, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 1100 Lee Wagener Blvd, UNIT 110, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 1100 Lee Wagener Blvd, UNIT 110, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | MOLERO, ANDREINA, Mrs. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State