Search icon

JUICED DIGITAL SOLUTIONS LLC

Company Details

Entity Name: JUICED DIGITAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Aug 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2024 (4 months ago)
Document Number: L19000219645
FEI/EIN Number 84-3001059
Address: 10120 SW 37TH ST, MIAMI, FL 33165
Mail Address: 10120 sw 37th st, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAGUADO, JUAN P Agent 10120 SW 37TH ST, MIAMI, FL 33165

Authorized Member

Name Role Address
LAGUADO, JUAN Authorized Member 10120 SW 37th ST, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049615 JDS LUXE LAB ACTIVE 2024-04-12 2029-12-31 No data 16480 SW 47TH TERR, MIAMI, FL, 33185
G23000076116 STARLIGHT AI ACTIVE 2023-06-24 2028-12-31 No data 16480 SW 47TH TERR, MIAMI, FL, 33185
G22000104966 JDS LENDING ACTIVE 2022-08-31 2027-12-31 No data 16480 SW 47TH TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 10120 SW 37TH ST, MIAMI, FL 33165 No data
LC AMENDMENT 2024-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 10120 SW 37TH ST, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2024-10-11 10120 SW 37TH ST, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2020-05-28 LAGUADO, JUAN P No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 10120 SW 37TH ST, MIAMI, FL 33165 No data
LC AMENDMENT 2019-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment 2024-10-11
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-28
LC Amendment 2019-12-30
Florida Limited Liability 2019-08-28

Date of last update: 15 Feb 2025

Sources: Florida Department of State