Search icon

JORKEN MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: JORKEN MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORKEN MIAMI, 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: 23 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2024 (7 months ago)
Document Number: L15000051885
FEI/EIN Number 47-3817792

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

Address: BRICKELL CITY TOWER, 80 SW 8TH STREET, MIAMI, FL, 33130, US
Mail Address: BRICKELL CITY TOWER, 80 SW 8TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN HERBERT Manager 80 SW 8TH STREET, MIAMI, FL, 33130
JORDAN AXEL Manager BRICKELL CITY TOWER, MIAMI, FL, 33130
GOMEZ IGNACIO Manager 80 SW 8TH STREET, SUITE 3100, MIAMI, FL, 33130
GOMEZ IGNACIO Agent BRICKELL CITY TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-04 - -
REGISTERED AGENT NAME CHANGED 2024-10-04 GOMEZ, IGNACIO -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 BRICKELL CITY TOWER, 80 SW 8TH STREET, Suite 3100, MIAMI, FL 33130 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 BRICKELL CITY TOWER, 80 SW 8TH STREET, STE 3100, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-10-22 BRICKELL CITY TOWER, 80 SW 8TH STREET, STE 3100, MIAMI, FL 33130 -
LC AMENDMENT 2017-12-06 - -
REINSTATEMENT 2016-10-17 - -

Documents

Name Date
LC Amendment 2024-10-04
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-09-30
LC Amendment 2020-10-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
LC Amendment 2017-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State