Search icon

JP INTERNATIONAL BUSINESS LLC

Company Details

Entity Name: JP INTERNATIONAL BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: L13000005993
FEI/EIN Number 46-1967815
Address: 2645 Executive Park Dr, Weston, FL, 33331, US
Mail Address: 2645 Executive Park Dr, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
FAST FILING SERVICES LLC Agent

Manager

Name Role Address
PUERTA JORGE Manager 2645 Executive Park Dr, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028654 JP INTERNATIONAL ACTIVE 2021-03-01 2026-12-31 No data 2645 EXECUTIVE PARK DR, STE 347, WESTON, FL, 33331
G17000122848 JP CORPORATION DE VENEZUELA CA EXPIRED 2017-11-07 2022-12-31 No data 2645 EXECUTIVE PARK DR, SUITE 137, WESTON, FL, 33331
G14000020820 JP INTERNATIONAL EXPIRED 2014-02-27 2019-12-31 No data 15681 SW 39 ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 10450 NW 33rd ST, STE 305, Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 FAST FILING SERVICES LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 2645 Executive Park Dr, Suite 347, Weston, FL 33331 No data
CHANGE OF MAILING ADDRESS 2018-04-14 2645 Executive Park Dr, Suite 347, Weston, FL 33331 No data
LC AMENDMENT AND NAME CHANGE 2017-04-25 JP INTERNATIONAL BUSINESS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-26
LC Amendment and Name Change 2017-04-25
ANNUAL REPORT 2016-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State