Search icon

JET PLUS AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: JET PLUS AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JET PLUS AMERICA, 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: 15 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000008154
FEI/EIN Number 46-4538020

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

Address: 1020 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1020 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVAS FINANCIAL SERVICES, LLC Agent -
CUMARAIMA FRANKLIN E Manager 1020 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
GUERRA MARIA E Manager 1020 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-24 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 1020 W CYPRESS CREEK RD, HANGAR 10, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-04-16 1020 W CYPRESS CREEK RD, HANGAR 10, FORT LAUDERDALE, FL 33309 -
LC AMENDMENT 2015-10-20 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-09
LC Amendment 2015-10-20
ANNUAL REPORT 2015-04-11
Florida Limited Liability 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State