Entity Name: | JUSTICEFUNDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Jul 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Sep 2019 (6 years ago) |
Document Number: | M16000005845 |
FEI/EIN Number |
27-3767915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SE 2nd St, Miami, FL, 33131, US |
Mail Address: | 100 SE 2nd St, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Pasko Steven | Managing Member | 100 SE 2nd St, Miami, FL, 33131 |
O'Reilly Christopher | Agent | 100 SE 2nd St, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-03 | O'Reilly, Christopher | - |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | - |
LC STMNT OF RA/RO CHG | 2019-09-17 | - | - |
REINSTATEMENT | 2017-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2017-06-02 | - | - |
LC AMENDMENT | 2016-08-03 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-09 |
CORLCRACHG | 2019-09-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-07 |
Reinstatement | 2017-10-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State