Search icon

JAHA OPS M, LLC - Florida Company Profile

Company Details

Entity Name: JAHA OPS M, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAHA OPS M, 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: 23 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L15000180837
FEI/EIN Number 47-5461092

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

Address: 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US
Mail Address: 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVILAN JUAN CARLOS Manager 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
ARACENA JAVIER Manager 851 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
BALCHAN TINA Agent 851 Broken Sound Parkway NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-19 - -
REGISTERED AGENT NAME CHANGED 2024-11-19 BALCHAN, TINA -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 851 Broken Sound Parkway NW, 160, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-04-06 851 Broken Sound Parkway NW, 160, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 851 Broken Sound Parkway NW, 160, Boca Raton, FL 33487 -

Documents

Name Date
LC Amendment 2024-11-19
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State