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