Search icon

JCS TRES INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: JCS TRES INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCS TRES INVESTMENTS 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: 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: 04 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000224566
FEI/EIN Number 84-3050614

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

Address: 5628 NW 167th St, Miami Lakes, FL, 33014, US
Mail Address: 381 Bermuda Springs Dr, WESTON, FL, 33426, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNG DE RENDILES YASMIN Authorized Member 183 PRESTON WAY APT 183, BOCA RATON, FL, 33434
ROMERO CARLOS H Authorized Member 381 Bermuda Springs Dr, WESTON, FL, 33426
PIZZUTI D ANTONIO SERAFINO F Authorized Member 3859 TREE TOP DRIVE, WESTON, FL, 33332
ROMERO CARLOS Agent 381 Bermuda Springs Dr, WESTON, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5628 NW 167th St, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-04-28 5628 NW 167th St, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 381 Bermuda Springs Dr, WESTON, FL 33426 -
REGISTERED AGENT NAME CHANGED 2020-06-29 ROMERO , CARLOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000243921 ACTIVE 1000000989555 DADE 2024-04-19 2044-04-24 $ 4,187.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000626820 ACTIVE 1000000973691 DADE 2023-12-14 2043-12-20 $ 3,972.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000359067 ACTIVE 1000000959406 DADE 2023-07-25 2043-08-02 $ 22,762.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State