Search icon

OHM JAYRAM HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: OHM JAYRAM HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHM JAYRAM HOSPITALITY, 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.
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: 17 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000039913
FEI/EIN Number 161686718

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 421 7th avenue, New York, NY, 10001, US
Mail Address: 421 7th avenue, new york, NY, 10001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRJI DANNY Managing Member 5723 WEST SHORE DR, NEW PORT RICHEY, FL, 34652
EMANDI RANI Managing Member 421 7th avenue, New York, NY, 10001
emandi Rani Agent 5723 WEST SHORE DR, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063369 AMERICAS BEST VALUE INN CLEARWATER EXPIRED 2011-06-23 2016-12-31 - 28596 US 19 N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 emandi, Rani -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-19 421 7th avenue, Suite 909, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2016-08-19 421 7th avenue, Suite 909, New York, NY 10001 -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000269341 TERMINATED 1000000464594 PINELLAS 2013-01-24 2023-01-30 $ 1,759.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-08-19
REINSTATEMENT 2015-10-22
REINSTATEMENT 2014-03-26
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State