Search icon

JT CAPITAL GROUP LLC

Company Details

Entity Name: JT CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L16000182061
FEI/EIN Number 37-1838584
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

Agent

Name Role Address
Tomasini Jorge E Agent 10407 NW 82nd ST, DORAL, FL, 33178

Authorized Member

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

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 No data 4750 OAKES RD, BAY T, DAVIE, FL, 33314
G19000028381 THE TRUSTY HANDYAN EXPIRED 2019-02-28 2024-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-01-03 4750 Oakes Rd, Bay T, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 10407 NW 82nd ST, Unit #4, DORAL, FL 33178 No data
LC AMENDMENT 2022-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-11 Tomasini, Jorge Ernesto No data
REINSTATEMENT 2018-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
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 Feb 2025

Sources: Florida Department of State