Search icon

3D JEWELRY DESIGN & FACTORY, LLC.

Company Details

Entity Name: 3D JEWELRY DESIGN & FACTORY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000110069
FEI/EIN Number 81-2857229
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

Agent

Name Role Address
Joshua Mathews G Agent 36 NE 1st ST, Miami, FL, 33132

Manager

Name Role Address
Hammond Shana Manager 36 NE 1st ST, Miami, FL, 33132
MANLEY JOHNATHAN Manager 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 No data 6996 PIAZZA GRANDE AVE., SUITE 315, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 36 NE 1st ST, Suits 364, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2022-10-18 36 NE 1st ST, Suits 364, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 36 NE 1st ST, Suits 364, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 Joshua , Mathews G No data
REINSTATEMENT 2022-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State