Search icon

JSV GLOBAL CONSULTING ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JSV GLOBAL CONSULTING ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JSV GLOBAL CONSULTING ENTERPRISES, 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: 17 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L15000122927
FEI/EIN Number 47-4767479

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

Address: 790 SW 21st Road, Miami, FL, 33129, US
Mail Address: 790 SW 21st Road, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spencer Jorge Manager 2333 Brickell Ave, Miami, FL, 33129
Spencer Jorge Agent 2333 Brickell Ave, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 790 SW 21st Road, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 790 SW 21st Road, Miami, FL 33129 -
REINSTATEMENT 2025-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-20 2333 Brickell Ave, Apt 317, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 2333 Brickell Ave, Apt 317, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 2333 Brickell Ave, Apt 317, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2020-10-09 Spencer, Jorge -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-07-17

Date of last update: 03 May 2025

Sources: Florida Department of State