Search icon

JASO LLC - Florida Company Profile

Company Details

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

JASO 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: 28 Oct 2019 (5 years ago)
Date of dissolution: 01 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (10 months ago)
Document Number: L19000269269
FEI/EIN Number 84-3495314

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

Address: 479 NE 30th Street apt 911, MIAMI, FL, 33137, US
Mail Address: 479 NE 30th Street apt 911, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandoval Jose A President 479 NE 30th Street apt 911, MIAMI, FL, 33137
SANDOVAL JOSE A Agent 479 NE 30th Street apt 911, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002885 AREPA BAR ACTIVE 2020-01-07 2025-12-31 - 900 S MIAMI AVE, 131, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF MAILING ADDRESS 2023-06-05 479 NE 30th Street apt 911, MIAMI, FL 33137 -
REINSTATEMENT 2023-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 479 NE 30th Street apt 911, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 479 NE 30th Street apt 911, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-11 - -
REGISTERED AGENT NAME CHANGED 2021-02-11 SANDOVAL, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
REINSTATEMENT 2023-06-05
REINSTATEMENT 2021-02-11
Florida Limited Liability 2019-10-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State