Entity Name: | EAST JERSEY STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST JERSEY STREET, 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: | 08 Oct 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000141672 |
FEI/EIN Number |
46-3836913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 BISCAYNE BLVD, SUITE 500, MIAMI, FL, 33137, US |
Mail Address: | 2800 BISCAYNE BLVD, SUITE 500, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO ALFONSO | Manager | 2800 BISCAYNE BLVD., SUITE 500, MIAMI, FL, 33137 |
JAIME VIVIAN A | Manager | 2800 BISCAYNE BLVD, SUITE 500, MIAMI, FL, 33137 |
JAIME VIVIAN AESQ | Agent | 2800 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2021-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-18 | 2800 BISCAYNE BLVD, SUITE 500, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-08-18 | 2800 BISCAYNE BLVD, SUITE 500, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-18 | JAIME, VIVIAN A, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-18 | 2800 BISCAYNE BLVD, SUITE 500, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
LC Amendment | 2021-08-18 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State