Search icon

JVP PRODUCTION, LLC - Florida Company Profile

Company Details

Entity Name: JVP PRODUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JVP PRODUCTION, 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: 06 Dec 2017 (7 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: L17000249554
FEI/EIN Number 83-3770128

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

Address: 50 NW 73rd ST., MIAMI, FL, 33150, US
Mail Address: 50 NW 73rd ST., MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JHONATHAN P Authorized Member 50 NW 73rd ST., MIAMI, FL, 33150
Ponton Ruiz Jhonathan Agent 50 NW 73rd ST., MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124994 JVP SUPPLIES ACTIVE 2020-09-25 2025-12-31 - 5011 SW 132ND AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 50 NW 73rd ST., MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2022-01-25 50 NW 73rd ST., MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 50 NW 73rd ST., MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2020-05-02 Ponton Ruiz, Jhonathan -
REINSTATEMENT 2020-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-05-21
REINSTATEMENT 2020-05-02
Florida Limited Liability 2017-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State