Entity Name: | ALEAS JACTEA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALEAS JACTEA, 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 Sep 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Dec 2021 (3 years ago) |
Document Number: | L14000150601 |
FEI/EIN Number |
47-2023305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 COLLINS AVE, MIAMI BEACH, FL, 33140, US |
Mail Address: | 5601 COLLINS AVE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEREZ OSCAR R | Manager | 5601 COLLINS AVE, MIAMI BEACH, FL, 33140 |
DE LA PLAZA SILVINA | Manager | 5601 COLLINS AVE #905, MIAMI BEACH, FL, 33140 |
CONTADOR RA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
LC AMENDMENT | 2021-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | CONTADOR RA LLC | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 5601 COLLINS AVE, APT. 905, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 5601 COLLINS AVE, APT. 905, MIAMI BEACH, FL 33140 | - |
LC STMNT CORR | 2014-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-27 |
LC Amendment | 2021-12-14 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State