Entity Name: | JATRO BIODIESEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JATRO BIODIESEL, 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: | 22 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000103593 |
FEI/EIN Number |
46-5618538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2655 LE JEUNE ROAD,, CORAL GABLES, FL, 33134, US |
Mail Address: | 2655 LE JEUNE ROAD,, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS JUAN L | Manager | 2655 LE JEUNE ROAD,, CORAL GABLES, FL, 33134 |
MOSALI RAJESH | Manager | 2655 LE JEUNE ROAD,, CORAL GABLES, FL, 33134 |
Ramos Juan L | Agent | 2655 LE JEUNE ROAD,, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-15 | Ramos, Juan L | - |
CHANGE OF MAILING ADDRESS | 2018-06-15 | 2655 LE JEUNE ROAD,, SUITE 542, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-15 | 2655 LE JEUNE ROAD,, SUITE 542, CORAL GABLES, FL 33134 | - |
LC STMNT OF RA/RO CHG | 2018-06-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 2655 LE JEUNE ROAD,, SUITE 542, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2015-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
CORLCRACHG | 2018-06-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-11 |
REINSTATEMENT | 2015-11-13 |
LC Amendment | 2014-05-15 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State