Search icon

3D JEWELRY DESIGN & FACTORY, LLC. - Florida Company Profile

Company Details

Entity Name: 3D JEWELRY DESIGN & FACTORY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3D JEWELRY DESIGN & FACTORY, 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 Jun 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: L16000110069
FEI/EIN Number 81-2857229

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

Address: 36 NE 1st ST, Miami, FL, 33132, US
Mail Address: 1525 SW 101st way, Pembroke pines, FL, 33025, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hammond Shana Manager 36 NE 1st ST, Miami, FL, 33132
MANLEY JOHNATHAN Manager 36 NE 1st ST, Miami, FL, 33132
Joshua Mathews G Agent 36 NE 1st ST, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021027 JEWEL BY U EXPIRED 2017-02-27 2022-12-31 - 6996 PIAZZA GRANDE AVE., SUITE 315, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 36 NE 1st ST, Suits 364, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-10-18 36 NE 1st ST, Suits 364, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 36 NE 1st ST, Suits 364, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Joshua , Mathews G -
REINSTATEMENT 2022-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-25
AMENDED ANNUAL REPORT 2022-10-18
AMENDED ANNUAL REPORT 2022-10-12
AMENDED ANNUAL REPORT 2022-03-03
REINSTATEMENT 2022-01-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State