Search icon

JB GLOBAL TRADING LLC - Florida Company Profile

Company Details

Entity Name: JB GLOBAL TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB GLOBAL TRADING 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: 13 May 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000126271
FEI/EIN Number 85-1242441

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

Address: 2660 NE 8 AVE UNIT 106, WILTON MANORS, FL, 33334, US
Mail Address: 2660 NE 8 AVE UNIT 106, WILTON MANORS, FL, 33309, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS JOSEPH J Manager 49 N FEDERAL HWY #160, POMPANO BEACH, FL, 33062
VSTATE FILINGS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156808 SURFEZE ACTIVE 2020-12-10 2025-12-31 - 49 N FEDERAL HWY, UNIT 160, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-07-28 2660 NE 8 AVE UNIT 106, WILTON MANORS, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 2660 NE 8 AVE UNIT 106, WILTON MANORS, FL 33334 -
REGISTERED AGENT NAME CHANGED 2021-04-04 INTERSTATE AGENT SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-04
Florida Limited Liability 2020-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State