Search icon

1561 JEFFERSON LLC - Florida Company Profile

Company Details

Entity Name: 1561 JEFFERSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1561 JEFFERSON 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: 10 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: L18000089542
FEI/EIN Number 82-5156506

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

Address: 1211 EUCLID AVE #2, MIAMI BEACH, FL, 33139, US
Mail Address: 1211 EUCLID AVE #2, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA VEGA RICARDO J Authorized Person 1211 EUCLID AVE #2, MIAMI BEACH, FL, 33139
BARTY DAVID Manager 45 TREATTS ROAD, SYDNEY, NS, 2070
DE LA VEGA GUILLERMO J Authorized Person Parera 47, Buenos Aires, Ca, 1011
DE LA VEGA RICARDO J Manager 1211 EUCLID AVE #2, MIAMI BEACH, FL, 33139
DE LA VEGA RICARDO J Agent 1211 EUCLID AVE #2, MIAMI BEACH, FL, 33139
DELMO GROUP US LLC Authorized Member 1211 EUCLID AVE #2, MIAMI BEACH, FL, 33139
MASCARA INVESTMENTS P/L Authorized Member 151 Foveaux Street, Sydney, 2010

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 1211 EUCLID AVE #2, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-06-17 1211 EUCLID AVE #2, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 1211 EUCLID AVE #2, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
LC Amendment 2022-06-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-27
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State