Search icon

JAIALAI MUSIC LLC - Florida Company Profile

Company Details

Entity Name: JAIALAI MUSIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAIALAI MUSIC 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: 13 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000234218
FEI/EIN Number 83-2125667

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

Address: 2839 NE 15th Street, Pompano Beach, FL, 33062, US
Mail Address: 2839 NE 15th Street, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULLON RICHARD Manager 85 NW 102 ST, MIAMI SHORES, FL, 33150
SARDINAS OSCAR Manager 48 FONSECA AVE., CORAL GABLES, FL, 33134
ADAMES JOSE Manager 68 NW 45TH ST, MIAMI, FL, 33127
LEMUS MARIO Manager 68 NW 45 ST, MIAMI, FL, 33127
SardiNas Oscar Agent 2839 NE 15th Street, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2839 NE 15th Street, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2022-04-28 2839 NE 15th Street, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2839 NE 15th Street, Pompano Beach, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 SardiNas, Oscar -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-11-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State