Search icon

JIN3 LLC - Florida Company Profile

Company Details

Entity Name: JIN3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIN3 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: 13 Jul 2015 (10 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L15000119978
FEI/EIN Number 47-4572336

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

Address: 802 10TH STREET, LAKE PARK, FL, 33403, US
Mail Address: 802 10TH STREET, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATASHA QUIZA A Manager 5089 THYME DRIVE, PALM BEACH GARDENS, FL, 33418
OLIVEIRA DE ALMEIDA IGOR J Manager 5089 THYME DRIVE, PALM BEACH GARDENS, FL, 33418
GIES BRADLEY Agent 12570 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411
JLB GROUP, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085108 INTERNATIONAL JIU-JITSU LEAGUE EXPIRED 2016-08-11 2021-12-31 - 511 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 802 10TH STREET, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2022-02-15 802 10TH STREET, LAKE PARK, FL 33403 -
REINSTATEMENT 2016-11-10 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 GIES, BRADLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-11-10
Florida Limited Liability 2015-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State