Search icon

J&A NW FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: J&A NW FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&A NW FLORIDA 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: 31 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L18000209232
FEI/EIN Number 832460307

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

Address: 620 CYPRESS CLUB WAY, DEERFIELD BEACH, FL, 33064, US
Mail Address: 620 CYPRESS CLUB WAY, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENMAYOR ERIKA J Manager 620 CYPRESS CLUB WAY, POMPANO BEACH, FL, 33064
AQUINO PENA ADRIANA A Authorized Member 620 CYPRESS CLUB WAY, DEERFIELD BEACH, FL, 33064
LOZANO ALEXANDRA Agent 8305 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 8305 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2023-04-13 LOZANO, ALEXANDRA -
CHANGE OF MAILING ADDRESS 2023-04-13 620 CYPRESS CLUB WAY, APT J, DEERFIELD BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 620 CYPRESS CLUB WAY, APT J, DEERFIELD BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-04-13
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-09-30
LC Name Change 2018-09-10
Florida Limited Liability 2018-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State