Entity Name: | JET TRADING AND LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Sep 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M06000004920 |
FEI/EIN Number |
205426657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 Hispanola Ave, North Bay Village, FL, 33141, US |
Mail Address: | 7901 Hispanola Ave, SUITE 1206, North Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JET TRADING AND LEASING, LLC | 2017 | 205426657 | 2018-07-30 | JET TRADING AND LEASING, LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | CHARLOTTE WEST |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 9542740037 |
Plan sponsor’s address | 3225 AVIATION AVE, SUITE 501, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2017-09-20 |
Name of individual signing | CHARLOTTE WEST |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CAUFF JONATHAN | Managing Member | 7901 Hispanola Ave, North Bay Village, FL, 33141 |
AYALA LUIS | Managing Member | 7901 Hispanola Ave, North Bay Village, FL, 33141 |
Cauff Jonathan | Agent | 7901 Hispanola Ave, North Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 7901 Hispanola Ave, SUITE 1206, North Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 7901 Hispanola Ave, SUITE 1206, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Cauff, Jonathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 7901 Hispanola Ave, SUITE 1206, North Bay Village, FL 33141 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000877075 | LAPSED | 1000000629780 | MIAMI-DADE | 2014-05-19 | 2024-08-01 | $ 593.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001014654 | TERMINATED | 1000000454263 | MIAMI-DADE | 2013-05-20 | 2023-05-29 | $ 474.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000101197 | TERMINATED | 1000000342558 | MIAMI-DADE | 2012-10-16 | 2023-01-16 | $ 357.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State