Search icon

JOCA SOLUTIONS LLC - Florida Company Profile

Company Details

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

JOCA SOLUTIONS 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000129102
FEI/EIN Number 47-1626213

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

Address: 107 NW 134 Terrance, PLANTATION, FL, 33325, US
Mail Address: 107 NW 134 TERR, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO JORGE Manager 107 NW 134 TERR APT 104, PLANTATION, FL, 33325
GARCIA RUTH Authorized Member 107 NW 134 TERR APT 104, PLANTATION, FL, 33325
CAMARGO JORGE Agent 107 NW 134 TERR, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 107 NW 134 TERR, APT 104, PLANTATION, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 107 NW 134 Terrance, 104, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-04-21 107 NW 134 Terrance, 104, PLANTATION, FL 33325 -
REINSTATEMENT 2018-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 CAMARGO, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000315844 LAPSED 18-133-D5 LEON 2019-02-22 2024-05-03 $136,153.52 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-02
REINSTATEMENT 2016-11-21
Florida Limited Liability 2014-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State