Search icon

JUNEL AMERICA, LLC

Company Details

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

Agent

Name Role Address
MARTINEZ NELSON Agent 1870 N Corporate Lakes Blvd, Weston, FL, 33326

Manager

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

Managing Member

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

Fictitious Names

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

Events

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

Documents

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