Entity Name: | J.A.C.K. MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.A.C.K. MARINE, 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: |
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: | 05 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Jun 2013 (12 years ago) |
Document Number: | L13000081307 |
FEI/EIN Number |
46-2939265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 380758, MIAMI, FL, 33238-0758, US |
Address: | 555 N.E. 185TH ST. STE. 201, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEPACH BERNARD | Manager | 555 N.E. 185TH STREET, SUITE 101, MIAMI, FL, 33179 |
KLEPACH JULIETTE | Manager | 555 N.E. 185TH STREET, SUITE 101, MIAMI, FL, 33179 |
Mitrani Isaac Esq. | Agent | 301 Arthur Godfrey Rd., Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 555 N.E. 185TH ST. STE. 201, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 555 N.E. 185TH ST. STE. 201, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Mitrani, Isaac, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 301 Arthur Godfrey Rd., Penthouse, Miami Beach, FL 33140 | - |
LC AMENDMENT | 2013-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State