Search icon

JULIASANGEL MARKETING LLC - Florida Company Profile

Company Details

Entity Name: JULIASANGEL MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULIASANGEL MARKETING 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: 13 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: L19000070484
FEI/EIN Number 83-4062918

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

Address: 6230 NW 173rd ST, Hialeah, FL, 33015, US
Mail Address: 6230 NW 173rd ST, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVARRIA JOSE President 6230 NW 173rd ST, Hialeah, FL, 33015
ECHEVARRIA JOSE Agent 6230 NW 173rd ST, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088378 1800TRAVELSTOGO.COM ACTIVE 2024-07-24 2029-12-31 - 6230 NW 173RD ST, APT 903, HIALEAH, FL, 33015
G24000088066 BOOKCHEAPSTAY.COM ACTIVE 2024-07-23 2029-12-31 - 6230 NW 173RD ST, APT 903, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 6230 NW 173rd ST, 903, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-02-08 6230 NW 173rd ST, 903, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 6230 NW 173rd ST, APT 903, Hialeah, FL 33015 -
REINSTATEMENT 2021-07-14 - -
REGISTERED AGENT NAME CHANGED 2021-07-14 ECHEVARRIA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-07-14
Florida Limited Liability 2019-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State