Entity Name: | JOOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOOX, 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. |
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: | 25 Jun 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 May 2019 (6 years ago) |
Document Number: | L14000101862 |
FEI/EIN Number |
47-1343032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 NE 1st Avenue, Miami, FL, 33132, US |
Mail Address: | 14 NE 1st Avenue, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rahangdale Ketan S | Chief Executive Officer | 14 NE 1st Avenue, Miami, FL, 33132 |
Marren David | Chief Financial Officer | 14 NE 1st Avenue, Miami, FL, 33132 |
CALDERA LAW PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000055127 | UNITEA | EXPIRED | 2019-05-06 | 2024-12-31 | - | 2121 NW 2ND AVENUE #203, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 14 NE 1st Avenue, #1400, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 14 NE 1st Avenue, #1400, Miami, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-06 | 7293 NW 2nd Avenue, Miami, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-06 | CALDERA LAW PLLC | - |
LC NAME CHANGE | 2019-05-03 | JOOX, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2019-04-23 | UNITEA, LLC | - |
REINSTATEMENT | 2017-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2017-02-13 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2014-09-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000007870 | ACTIVE | 1000000806749 | ORANGE | 2018-12-11 | 2029-01-02 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-09-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-01 |
LC Name Change | 2019-05-03 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment and Name Change | 2019-04-23 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-10-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9814167301 | 2020-05-03 | 0455 | PPP | 488 NE 18TH ST UNIT 3703, MIAMI, FL, 33132-1322 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2478498300 | 2021-01-20 | 0491 | PPS | 2060 Kensington Run Dr, Orlando, FL, 32828-7807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State