Search icon

JN 316, LLC - Florida Company Profile

Company Details

Entity Name: JN 316, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JN 316, 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: 02 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000144445
FEI/EIN Number 81-4310178

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

Address: 10891 NW 17th ST, 138, DORAL, FL 33172
Mail Address: 10891 NW 17th ST, 138, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ, DORISMAR Manager 10891 NW 17th ST, 138 DORAL, FL 33172
MARQUEZ, MARDORYS Manager 10891 NW 17th ST, 138 DORAL, FL 33172
PREMIUM TAX SERVICES CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011451 IRONEX LOGISTIC EXPIRED 2017-01-31 2022-12-31 - 6415 NW 102ND PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 PREMIUM TAX SERVICES -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 10891 NW 17th ST, 138, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-04-24 10891 NW 17th ST, 138, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 6303 BLUE LAGOON DR, 320, MIAMI, FL 33126 -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-27
LC Amendment 2016-11-14
Florida Limited Liability 2016-08-02

Date of last update: 19 Feb 2025

Sources: Florida Department of State