Search icon

JCA PATRIMOINE, LLC - Florida Company Profile

Company Details

Entity Name: JCA PATRIMOINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCA PATRIMOINE, 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: 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: 26 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: L15000036005
FEI/EIN Number 36-4806403

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

Address: 1035 N MIAMI AVE, SUITE 400-3C, MIAMI, FL, 33136, US
Mail Address: 1035 N MIAMI AVE, SUITE 400-3C, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYON JEAN-YVES Manager 1035 N MIAMI AVE, MIAMI, FL, 33136
THOMAS G. SHERMAN, P.A. Agent -
FERNANDEZ ANNA C Authorized Member 2250 SW 3RD AVENUE, SUITE #303, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-25 1035 N MIAMI AVE, SUITE 400-3C, MIAMI, FL 33136 -
LC AMENDMENT 2017-05-25 - -
CHANGE OF MAILING ADDRESS 2017-05-25 1035 N MIAMI AVE, SUITE 400-3C, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 90 Almeria Avenue, Coral Gables, FL 33134 -
REINSTATEMENT 2017-01-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 Thomas G. Sherman, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
LC Amendment 2017-05-25
REINSTATEMENT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State