Search icon

JORGE MAS HOLDINGS I, LLC - Florida Company Profile

Company Details

Entity Name: JORGE MAS HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE MAS HOLDINGS I, 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: 16 Apr 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jul 2015 (10 years ago)
Document Number: L15000066203
FEI/EIN Number NOT APPLICABLE

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

Address: 800 S. Douglas Rd, CORAL GABLES, FL, 33134, US
Mail Address: 800 S. Douglas Rd, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMGQ LAW Agent 1200 Brickell Avenue, Miami, FL, 33131
Sanchez-Medina Roland Auth 800 S. Douglas Road, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1200 Brickell Avenue, ATTN: ROLAND SANCHEZ-MEDINA, JR, 950, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 800 S. Douglas Rd, 12th Floor, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-03-30 800 S. Douglas Rd, 12th Floor, CORAL GABLES, FL 33134 -
MERGER 2015-07-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000153343

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State