Search icon

JJACMA "LLC" - Florida Company Profile

Company Details

Entity Name: JJACMA "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJACMA "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: 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: 11 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L13000021730
FEI/EIN Number 80-0894919

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1140 99TH ST, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1140 99TH ST, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBERY CHRYSTELE President 1140 99TH ST, BAY HARBOR ISLANDS, FL, 33154
BARBERY CHRYSTELE C Agent 1140 99TH ST, BAY HARBOR ISLANDS, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042087 KRYS & JJ CAFE EXPIRED 2013-05-01 2018-12-31 - 18851 NE 29 AVENUE SUITE 1011, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1140 99TH ST, 21, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-03-21 1140 99TH ST, 21, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT NAME CHANGED 2024-03-21 BARBERY, CHRYSTELE CLOTILDE -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1140 99TH ST, 21, BAY HARBOR ISLANDS, FL 33154 -
REINSTATEMENT 2020-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2018-04-16
LC Amendment 2017-07-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State