Search icon

J.A.L.A. MISSIONS LLC - Florida Company Profile

Company Details

Entity Name: J.A.L.A. MISSIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.A.L.A. MISSIONS 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: 06 Jan 2014 (11 years ago)
Date of dissolution: 04 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L14000002347
FEI/EIN Number 46-4454841

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

Address: 12555 ORANGE DR, STE. 4004, DAVIE, FL, 33330, US
Mail Address: 12555 ORANGE DR, STE. 4004, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Miguelina Authorized Member 12555 Orange Drive, DAVIE, FL, 33330
Garcia Miguelina Agent 12555 ORANGE DR, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093532 MSI EXPIRED 2015-09-11 2020-12-31 - 4301 SOUTH FLAMINGO ROAD, SUITE 106/105, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-04 - -
LC DISSOCIATION MEM 2019-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 12555 ORANGE DR, STE. 4004, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-29 12555 ORANGE DR, STE. 4004, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-10-29 12555 ORANGE DR, STE. 4004, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Garcia, Miguelina -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-04
CORLCDSMEM 2019-02-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State