Search icon

JAY'S INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: JAY'S INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY'S INVESTMENT GROUP 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: 07 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000069139
FEI/EIN Number 812218006

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

Address: 1425 NW 196th Terrace, MIAMI GARDENS, FL, 33169, US
Mail Address: 1425 NW 196th Terrace, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ALICIA Auth 20412 NW 7th Court, MIAMI GARDENS, FL, 33169
Thompson Mario S Chief Operating Officer 5041 W Oakland Park Blvd, Lauderdale Lakes, FL, 33313
Doster Jeffrey Manager 1425 NW 196th Terrace, Miami Gardens, FL, 33169
YOUNG ALICIA Agent 20412 NW 7th Court, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1425 NW 196th Terrace, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-04-28 1425 NW 196th Terrace, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 20412 NW 7th Court, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2021-05-03 YOUNG, ALICIA -
REINSTATEMENT 2021-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-05-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State