Search icon

JBS PREMIER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JBS PREMIER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBS PREMIER SERVICES, 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 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2021 (4 years ago)
Document Number: L15000157488
FEI/EIN Number 47-5102868

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

Address: 8300 sw 8st, MIAMI, FL, 33144, US
Mail Address: 8300 sw 8 st, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACHO JIMMY ASr. Manager 275 fontaineblue blvd. apt 316, MIAMI, FL, 33172
PRUNEDA YANELYS Vice Chairman 275 fontaineblue blvd. apt 316, MIAMI, FL, 33172
BRACHO SOCORRO JIMMY Agent 275 fontaineblue blvd. apt 316, miami, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 275 fontaineblue blvd. apt 316, 217, miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 8300 sw 8st, 302, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-04-10 8300 sw 8st, 302, MIAMI, FL 33144 -
REINSTATEMENT 2021-10-15 - -
REGISTERED AGENT NAME CHANGED 2021-10-15 BRACHO SOCORRO, JIMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-10-28 - -
LC DISSOCIATION MEM 2019-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-23
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-01-14
LC Amendment 2019-10-28
CORLCDSMEM 2019-10-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State