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. |
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 |
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 |
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 | - |
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 |
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