Search icon

JT INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: JT INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JT INDUSTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000025455
FEI/EIN Number 38-1802338

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

Address: 777 West 41st Street, Suite 401, MIAMI BEACH, FL, 33140, US
Mail Address: 777 West 41st Street, Suite 401, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKMAN PAULA Manager 4596 Alton Rd., MIAMI BEACH, FL, 33140
BICKMAN JOSHUA Agent 777 West 41st Street, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011383 THE PIPE LAB EXPIRED 2017-01-31 2022-12-31 - 1130 WASHINGTON AVENUE, FOURTH FLOOR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 777 West 41st Street, Suite 401, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-04-24 777 West 41st Street, Suite 401, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 777 West 41st Street, Suite 401, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-07
Florida Limited Liability 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State