Search icon

JAGER USA, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ESTEVEZ FRANCISCO J Manager 6120 sw 93 ave, MIAMI, FL, 33172
JAVIER ESTEVEZ Agent 6120 sw 93 ave, MIAMI, FL, 33173

Fictitious Names

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

Events

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 - -

Documents

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