Search icon

QUEEN JP PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: QUEEN JP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEEN JP PROPERTIES, 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: 12 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000093993
FEI/EIN Number 81-2676776

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

Address: 15837 SW 85 LN, Miami, FL, 33193, US
Mail Address: 15837 SW 85 LN, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES JEANNETT Y Manager 15837 SW 85 LN, Miami, FL, 33193
Paredes Jeannette Auth 1042 NW 131 AVE, MIAMI, FL, 33182
PAREDES KHARLA M Agent 15837 SW 85 LN, Miami, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070194 GENESIS CONSTRUCTION CORPORATION, LLC EXPIRED 2016-07-17 2021-12-31 - 1042 NW 131 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 15837 SW 85 LN, Miami, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 15837 SW 85 LN, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2020-07-21 15837 SW 85 LN, Miami, FL 33193 -
REGISTERED AGENT NAME CHANGED 2020-07-21 PAREDES, KHARLA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-07-21
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State