Search icon

JCS MULTISERVICES LLC - Florida Company Profile

Company Details

Entity Name: JCS MULTISERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCS MULTISERVICES 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: 25 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L18000023436
FEI/EIN Number APPLIED FOR

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

Address: 13450 sw 126 street, Suite 12G, MIAMI, FL, 33186, US
Mail Address: 13450 sw 126 street, Suite 12G, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSHA HOLDINGS LLC Manager 13450 SW 126 ST, MIAMI, FL, 33186
INFINITI MANAGEMENT GROUP & ASSOC. LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096405 HUBCONNECTION ACTIVE 2023-08-17 2028-12-31 - 13450 SW 126 ST, 12, MIAMI, FL, 33186
G22000026859 LA NUEVA 305 BROADCASTINGG ACTIVE 2022-02-15 2027-12-31 - 12911 SW 133RD CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 13450 sw 126 street, Suite 12G, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-26 13450 sw 126 street, Suite 12G, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 13450 SW 126 ST, 12, MIAMI, FL 33186 -
REINSTATEMENT 2021-09-02 - -
REGISTERED AGENT NAME CHANGED 2021-09-02 INFINITI MANAGEMENT GROUP & ASSOC LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-02
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State