Entity Name: | JN3G LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JN3G 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. |
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: | 16 Apr 2018 (7 years ago) |
Date of dissolution: | 03 Sep 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Sep 2024 (8 months ago) |
Document Number: | L18000095732 |
FEI/EIN Number |
30-1071371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 SW 67th Avenue, MIAMI, FL, 33155, US |
Mail Address: | 513 NE 189th Street, MIAMI, FL, 33179-3909, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JEROME | Authorized Member | 4600 SW 67th Avenue, MIAMI, FL, 33155 |
GARCIA JEROME | Agent | 4600 SW 67th Avenue, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000100768 | THE MAIDS OF SOUTH MIAMI | EXPIRED | 2018-09-11 | 2023-12-31 | - | J.GARCIA@9BUSINESS.FR, #131, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-03 | - | - |
CHANGE OF MAILING ADDRESS | 2024-07-29 | 4600 SW 67th Avenue, APT 212, MIAMI, FL 33155 | - |
LC REVOCATION OF DISSOLUTION | 2024-05-15 | - | - |
VOLUNTARY DISSOLUTION | 2024-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 4600 SW 67th Avenue, APT 212, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 4600 SW 67th Avenue, APT 212, MIAMI, FL 33155 | - |
LC STMNT OF RA/RO CHG | 2019-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-10 | GARCIA, JEROME | - |
LC STMNT OF RA/RO CHG | 2018-09-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-03 |
LC Revocation of Dissolution | 2024-05-15 |
VOLUNTARY DISSOLUTION | 2024-03-12 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
CORLCRACHG | 2019-09-23 |
ANNUAL REPORT | 2019-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8562537303 | 2020-05-01 | 0455 | PPP | 10000 SW 56th Street Suite 27, MIAMI, FL, 33165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State