Entity Name: | THE JEFFREY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE JEFFREY GROUP, 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. |
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: | 15 Nov 1999 (25 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Dec 2023 (a year ago) |
Document Number: | L99000007790 |
FEI/EIN Number |
650961950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S BISCAYNE BLVD STE 1400, MIAMI, FL, 33131, US |
Mail Address: | 201 S BISCANYNE BLVD, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
BURLINGAME Brian | Manager | 201 South Biscayne Blvd, Miami, FL, 33131 |
KARASEK TOMASZ | Manager | 175 Greenwich Street, New York, NY, 10007 |
Wang Natalie | Vice President | 201 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 201 S BISCAYNE BLVD STE 1400, MIAMI, FL 33131 | - |
MERGER | 2023-12-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000248465 |
LC STMNT OF RA/RO CHG | 2023-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-05 | 201 S BISCAYNE BLVD STE 1400, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-05 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-05 | 801 US HWY 1, N PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
Merger | 2023-12-22 |
CORLCRACHG | 2023-05-05 |
AMENDED ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State