Search icon

JORGE ED, LLC - Florida Company Profile

Company Details

Entity Name: JORGE ED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE ED, 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: 04 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: L16000001546
FEI/EIN Number 37-1829072

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

Address: 13020 SW 92ND AVE, A208, MIAMI, FL, 33176, US
Mail Address: 13020 SW 92ND AVE, A208, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONCHEFF RAMON J Authorized Member 13020 SW 92ND AVE, MIAMI, FL, 33176
EVAISTO JORGE Authorized Member 13020 SW 92ND AVE, MIAMI, FL, 33176
DONCHEFF RAMON J Agent 13020 SW 92ND AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 8250 WEST FLAGLER ST, SUITE: 120, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 8250 WEST FLAGLER ST, SUITE: 120, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 8250 WEST FLAGLER ST, SUITE: 120, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 13020 SW 92ND AVE, A208, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2022-03-11 DONCHEFF, RAMON J -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 13020 SW 92ND AVE, A208, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-03-11 13020 SW 92ND AVE, A208, MIAMI, FL 33176 -
REINSTATEMENT 2018-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-10-09
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State