Search icon

JL UNITECH LLC - Florida Company Profile

Company Details

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

JL UNITECH 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 27 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: L14000160201
FEI/EIN Number 47-2080355

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

Address: 15434 NW 77TH CT, MIAMI LAKES, FL, 33016, US
Mail Address: 15434 NW 77TH CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAN JISUK Authorized Member 15434 NW 77TH CT, MIAMI LAKES, FL, 33016
LEDGER PLUS Agent 150 SOUTH UNIVERSITY DR, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008969 CPR MIAMI LAKES EXPIRED 2015-01-26 2020-12-31 - 10851 NW 75TH ST, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-27 - -
LC AMENDMENT 2019-09-20 - -
LC AMENDMENT 2018-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 150 SOUTH UNIVERSITY DR, STE C, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-08 LEDGER PLUS -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 15434 NW 77TH CT, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-04-25 15434 NW 77TH CT, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2016-06-23 - -
LC NAME CHANGE 2014-10-28 JL UNITECH LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-27
LC Amendment 2019-09-20
ANNUAL REPORT 2019-04-29
LC Amendment 2018-08-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-25
LC Amendment 2016-06-23
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-11
LC Name Change 2014-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State