Entity Name: | JUMA WINES GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUMA WINES GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2015 (10 years ago) |
Document Number: | L13000010926 |
FEI/EIN Number |
46-1952005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N OCEAN BLVD, DELRAY BEACH, FL, 33483, US |
Mail Address: | 800 N OCEAN BLVD, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Navarro Torre Juan JSr. | Manager | 800 N OCEAN BLVD, DELRAY BEACH, FL, 33483 |
Vazquez Ana M | Othe | 800 N OCEAN BLVD, DELRAY BEACH, FL, 33483 |
Vazquez Ana M | Agent | 800 N OCEAN BLVD, DELRAY BEACH, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000024831 | BODEGA LAS CANITAS | ACTIVE | 2015-03-09 | 2025-12-31 | - | 6310 N OCEAN BLVD, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-20 | 800 N OCEAN BLVD, Apt.6, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2024-08-20 | 800 N OCEAN BLVD, Apt.6, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-20 | 800 N OCEAN BLVD, Apt.6, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Vazquez, Ana Maria | - |
REINSTATEMENT | 2015-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-11-17 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State