Entity Name: | JG SPORT AND FITNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JG SPORT AND FITNESS 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. |
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: | 13 Mar 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000057469 |
FEI/EIN Number |
82-0966752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8260 Collins Ave, AVENTURA, FL, 33160, US |
Mail Address: | 8260 Collins Ave, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GURGEL JONATAS S | Manager | 1608 SW 23RD ST, Fort Lauderdale, FL, 333151842 |
Nogueira Marco | Manager | 1454 Lantana Dr., Fort Lauderdale, FL, 33326 |
GURGEL JONATAS S | Agent | 1608 SW 23RD ST, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 1608 SW 23RD ST, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 8260 Collins Ave, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 8260 Collins Ave, AVENTURA, FL 33160 | - |
REINSTATEMENT | 2019-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | GURGEL, JONATAS S. | - |
LC AMENDMENT AND NAME CHANGE | 2017-11-20 | JG SPORT AND FITNESS LLC | - |
LC AMENDMENT | 2017-06-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000231639 | TERMINATED | 1000000952764 | MIAMI-DADE | 2023-05-16 | 2033-05-24 | $ 1,380.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J23000231647 | TERMINATED | 1000000952765 | MIAMI-DADE | 2023-05-16 | 2043-05-24 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000033922 | TERMINATED | 1000000873615 | DADE | 2021-01-21 | 2031-01-27 | $ 1,338.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-12-16 |
ANNUAL REPORT | 2018-03-09 |
LC Amendment and Name Change | 2017-11-20 |
LC Amendment | 2017-06-29 |
Florida Limited Liability | 2017-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6498087708 | 2020-05-01 | 0455 | PPP | 18260 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160-2727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State