Search icon

JT CAPITAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: JT CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JT CAPITAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L16000182061
FEI/EIN Number 37-1838584

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

Address: 4750 Oakes Rd, Bay T, Davie, FL, 33314, US
Mail Address: 4750 Oakes Rd, Bay T, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASINI MARIN JORGE E Authorized Member 10407 NW 82nd ST, DORAL, FL, 33178
TOMASINI JUAN D Authorized Member 3000 NW 130th Terrace, Sunrise, FL, 33323
Tomasini Jorge E Agent 10407 NW 82nd ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046904 THE TRUSTY HANDYMAN ACTIVE 2019-04-15 2029-12-31 - 4750 OAKES RD, BAY T, DAVIE, FL, 33314
G19000028381 THE TRUSTY HANDYAN EXPIRED 2019-02-28 2024-12-31 - 755 SAND CREEK CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 4750 Oakes Rd, Bay T, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2024-01-03 4750 Oakes Rd, Bay T, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 10407 NW 82nd ST, Unit #4, DORAL, FL 33178 -
LC AMENDMENT 2022-12-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 Tomasini, Jorge Ernesto -
REINSTATEMENT 2018-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-20
LC Amendment 2022-12-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-04-11
Florida Limited Liability 2016-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State