Entity Name: | JAGER USA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAGER USA, L.L.C. 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. |
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: | 30 Aug 1999 (26 years ago) |
Date of dissolution: | 28 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2022 (2 years ago) |
Document Number: | L99000005387 |
FEI/EIN Number |
650946601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6120 sw 93 ave, MIAMI, FL, 33173, US |
Mail Address: | 6120 sw 69 ave, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTEVEZ FRANCISCO J | Manager | 6120 sw 93 ave, MIAMI, FL, 33172 |
JAVIER ESTEVEZ | Agent | 6120 sw 93 ave, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000044798 | MARBLES % ACCENTS | EXPIRED | 2011-05-06 | 2016-12-31 | - | 2912 NW 72ND AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 6120 sw 93 ave, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 6120 sw 93 ave, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 6120 sw 93 ave, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-16 | JAVIER, ESTEVEZ | - |
AMENDMENT | 2002-12-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State