Search icon

JASNY FRAGRANCE LLC - Florida Company Profile

Company Details

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

JASNY FRAGRANCE 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: 11 Jul 2023 (2 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L23000328416
FEI/EIN Number 93-2304742

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

Address: 7950 NW 53 ST, DORAL, FL, 33166, US
Mail Address: 10393 NW 67TH TERRACE, DORAL, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALPICA YUMANY Manager 10393 NW 67TH TER, DORAL, FL, 33178
JASNY HOLDING GROUP LLC Authorized Member -
GBI ACCOUNTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146793 JASNY LUX & ALL ACTIVE 2024-12-04 2029-12-31 - 10393 NW 67TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 977 E 8TH AVE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 7950 NW 53 ST, SUITE 342, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-10-28 7950 NW 53 ST, SUITE 342, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-10-28 GBI ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 5201 BLUE LAGOON DR, SUITE 800, MIAMI, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2023-11-17 JASNY FRAGRANCE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-01-08
LC Amendment and Name Change 2023-11-17
Florida Limited Liability 2023-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State