Entity Name: | JUNEL AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jul 2013 (12 years ago) |
Document Number: | L13000084931 |
FEI/EIN Number | 90-1000740 |
Address: | 1317 St Tropez Cir, Weston,, FL, 33326, US |
Mail Address: | 1317 St Tropez Cir, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ NELSON | Agent | 1870 N Corporate Lakes Blvd, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
MARTINEZ CASANOVA JULIO J | Manager | 1870 N Corporate Lakes Blvd, Weston, FL, 33326 |
MARTINEZ CASANOVA ALEJANDRO | Manager | 1870 N Corporate Lakes Blvd, Weston, FL, 33326 |
BAEZ SOCORRO JUAN MANUEL | Manager | 1870 N Corporate Lakes Blvd, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
BAEZ JUAN MANUEL | Managing Member | 1870 N Corporate Lakes Blvd, Weston, FL, 33326 |
MARTINEZ NELSON | Managing Member | 1870 N Corporate Lakes Blvd, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000002655 | BATTERIES PLUS BULBS | ACTIVE | 2015-01-08 | 2025-12-31 | No data | 2601 N UNIVERSITY DR, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 1317 St Tropez Cir, #1309, Weston, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-23 | 1317 St Tropez Cir, #1309, Weston,, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-23 | 1317 St Tropez Cir, #1309, Weston,, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1870 N Corporate Lakes Blvd, #266712, Weston, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-02 | MARTINEZ, NELSON | No data |
LC AMENDMENT | 2013-07-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
AMENDED ANNUAL REPORT | 2024-05-23 |
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State