Search icon

JAG DESIGNER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JAG DESIGNER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAG DESIGNER 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.
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: 20 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000073457
FEI/EIN Number 46-2814176

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

Address: 15861 sw 141 ct, MIAMI, FL, 33177, US
Mail Address: 15861 sw 141 ct, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE A Authorized Member 1650 SW 73RD COURT ROAD, MIAMI, FL, 33155
GONZALEZ JOSE A Agent 1650 SW 73RD COURT ROAD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 15861 sw 141 ct, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-03-14 15861 sw 141 ct, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2022-08-05 GONZALEZ, JOSE A -
REINSTATEMENT 2022-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 1650 SW 73RD COURT ROAD, MIAMI, FL 33155 -
LC NAME CHANGE 2013-07-29 JAG DESIGNER GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000209797 ACTIVE 2019011422SP23 MIAMI-DADE COUNTY COURT CLERK 2020-01-21 2025-05-07 $5,999.98 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
REINSTATEMENT 2022-08-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-18
LC Name Change 2013-07-29
Florida Limited Liability 2013-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State