Search icon

JC 125TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: JC 125TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC 125TH 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.
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: 21 Mar 2014 (11 years ago)
Document Number: L14000047370
FEI/EIN Number 46-5201267

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

Address: 4300 Biscayne Blvd., MIAMI, FL, 33137, US
Mail Address: 4300 Biscayne Blvd., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
KOTI 125TH STREET RENEWAL, LLC Manager
OFFIX SOLUTIONS LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031817 PRESIDENTIAL VIEW APTS ACTIVE 2022-03-10 2027-12-31 - 7580 NW 5TH STREET #15217, PLANTATION, FL, 33318
G14000037525 PRESIDENTIAL VIEW APTS EXPIRED 2014-04-15 2019-12-31 - 275 NE 18TH STREET 6TH FLOOR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 4300 Biscayne Blvd., Suite 203, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-07-07 4300 Biscayne Blvd., Suite 203, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-07-07 OFFIX SOLUTIONS -
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 4300 Biscayne Blvd., Suite 203, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State