Search icon

JUVEPHARMA LLC - Florida Company Profile

Company Details

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

JUVEPHARMA 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: 28 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: L13000077300
FEI/EIN Number 884303638

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

Address: 4163 NW 135 ST, OPA LOCKA, FL, 33054, US
Mail Address: 4163 NW 135 ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES MARIO Authorized Member 4163 NW 135 ST, OPA LOCKA, FL, 33054
TAX S PRO CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2023-03-16 JUVEPHARMA LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-10 8030 PINES BLVD, PEMBROKES PINES, FL 33024 -
LC AMENDMENT AND NAME CHANGE 2022-11-10 HTZ WORLD LLC -
CHANGE OF MAILING ADDRESS 2022-11-10 4163 NW 135 ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2022-11-10 TAX S PRO CORP -
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 4163 NW 135 ST, OPA LOCKA, FL 33054 -
LC AMENDMENT 2017-08-29 - -
LC AMENDMENT 2013-06-05 - -

Documents

Name Date
LC Amendment and Name Change 2023-03-16
LC Amendment and Name Change 2022-11-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
LC Amendment 2017-08-29
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State