Search icon

JUCATEL REALTY 2, LLC - Florida Company Profile

Company Details

Entity Name: JUCATEL REALTY 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUCATEL REALTY 2, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Nov 2013 (11 years ago)
Date of dissolution: 14 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L13000157590
FEI/EIN Number 46-4086868

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4565 PONCE DE LEON BLVD, SUITE 100, CORAL GABLES, FL, 33146, US
Mail Address: 4565 PONCE DE LEON BLVD, SUITE 100, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JUAN PABLO Manager 4565 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
MARTINEZ MARIA CATALINA Manager 4565 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
MUN?OZ MARIA ELISA Manager 4565 PONCE DE LEON BLVD SUITE 100, CORAL GABLES, FL, 33146
INTERNATIONAL CORPORATE SERVICE, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-14 - -
LC AMENDMENT 2015-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-14 4565 PONCE DE LEON BLVD, SUITE 100, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2015-09-14 4565 PONCE DE LEON BLVD, SUITE 100, CORAL GABLES, FL 33146 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State