Search icon

JEJC MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JEJC MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JEJC MANAGEMENT GROUP, 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: 24 Jul 2015 (10 years ago)
Document Number: L15000126661
FEI/EIN Number 47-4787538

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

Address: 15350 SW 25 TER, MIAMI, FL 33185
Mail Address: 15350 sw 25th ter, MIAMI, FL 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVIER, SALAZAR J Manager 15350 SW 25 TER, MIAMI, FL 33185
Peralta, Wilmer Manager 15350 sw 25th ter, Miami, FL 33185
RODRIGUEZ TAX & ADVISORY PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083933 ALLURE LUXURY LIFESTYLES EXPIRED 2015-08-13 2020-12-31 - 1200 BRICKELL AVE, 1950, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 15350 SW 25 TER, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2021-05-01 RODRIGUEZ TAX & ADVISORY PA -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2603 SW 145 AVE, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2017-04-28 15350 SW 25 TER, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2016-04-21

Date of last update: 19 Feb 2025

Sources: Florida Department of State