Search icon

JERRY'S LOYALTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JERRY'S LOYALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERRY'S LOYALTY SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2013 (11 years ago)
Document Number: L13000167642
FEI/EIN Number 46-4231881

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

Address: 4531 NW 203rd st, MIAMI GARDENS, FL, 33056, US
Mail Address: 125 S Romero St, CLEWISTON, FL, 33440, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAHIREE WILSON Chairman 125 S Romero, CLEWISTON, FL, 33440
JERRY SHAKIMA Chief Operating Officer 125 S Romero St, CLEWISTON, FL, 33440
Wilson Jah' Idredi S Chief Executive Officer 125 S Romero, CLEWISTON, FL, 33440
JERRY MYCAL Chief Financial Officer 125 S Romero, MIAMI GARDENS, FL, 33056
JERRY MYCAL Agent 4531 NW 203rd st, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-23 4531 NW 203rd st, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 4531 NW 203rd st, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 4531 NW 203rd st, MIAMI GARDENS, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State