Search icon

JG PRIME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JG PRIME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JG PRIME SERVICES 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: 21 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L17000177822
FEI/EIN Number 82-2603106

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

Address: 12973 SW 112TH ST, MIAMI, FL, 33186, US
Mail Address: 12973 SW 112TH ST MIAMI, FL 33186, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALAVIS JOSE M Authorized Member 12973 SW 112TH ST, MIAMI, FL, 33186
BOADA DE GALAVIS RUBELYS C Authorized Member 12973 SW 112TH ST, MIAMI, FL, 33186
GALAVIS JOSE Agent 8015 INTERNATIONAL DR, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040700 REMIGAL ACTIVE 2022-03-30 2027-12-31 - 12973 SW 112 ST, SUITE 232, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 12973 SW 112TH ST, SUITE 232, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-04-10 GALAVIS, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 8015 INTERNATIONAL DR, SUITE 241, ORLANDO, FL 32819 -
LC AMENDMENT 2021-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 12973 SW 112TH ST, SUITE 232, MIAMI, FL 33186 -
LC AMENDMENT 2020-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
LC Amendment 2021-12-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-29
LC Amendment 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-11
Florida Limited Liability 2017-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State