Search icon

JC SANCHEZ PROJECTS LLC - Florida Company Profile

Company Details

Entity Name: JC SANCHEZ PROJECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC SANCHEZ PROJECTS 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 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2024 (10 months ago)
Document Number: L15000162381
FEI/EIN Number 475140771

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

Address: 2915 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2915 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JUAN C Manager 2915 BISCAYNE BLVD, MIAMI, FL, 33137
SANCHEZ JUAN C Agent 2915 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016569 JCSP ACTIVE 2025-02-04 2030-12-31 - 2915 BISCAYNE BLVD, STE 300, MIAMI, FL, 33137
G25000016577 >X ACTIVE 2025-02-04 2030-12-31 - 2915 BISCAYNE BLVD, STE 300, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 2915 BISCAYNE BLVD, STE 300, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-07-02 2915 BISCAYNE BLVD, STE 300, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-07-02 SANCHEZ, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 2915 BISCAYNE BLVD, STE 300, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-07-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State