Search icon

JODALI LLC - Florida Company Profile

Company Details

Entity Name: JODALI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JODALI 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: 10 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000059158
FEI/EIN Number 32-0438741

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

Address: 600NE 27ST - UNIT 2802, EDGE WATER, MIAMI, FL, 33137, US
Mail Address: 600NE 27ST - UNIT 2802, EDGE WATER, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE COMPLIANCE AGENTS, INC. Agent -
DOS SANTOS RIBEIRO LIZETE Manager 600NE 27ST - UNIT 2802, MIAMI, FL, 33137
CHEQUER RIBEIRO DANIEL Manager 600NE 27ST - UNIT 2802, MIAMI, FL, 33137
CHEQUER RIBEIRO JOAO L Manager 600NE 27ST - UNIT 2802, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-20 CORPORATE COMPLIANCE AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 600NE 27ST - UNIT 2802, EDGE WATER, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-03-22 600NE 27ST - UNIT 2802, EDGE WATER, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State