Search icon

F. & J. HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: F. & J. HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F. & J. HOLDINGS, 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: 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: 17 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2020 (5 years ago)
Document Number: L03000044918
FEI/EIN Number 200437661

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

Address: 18601 SW 177 Ave, Miami, FL, 33187, US
Mail Address: 18601 SW 177 Ave, Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puentes Jesus R Manager 18601 SW 177 Ave, Miami, FL, 33187
PUENTES JESUS RMGR Agent 18601 SW 177 Ave, Miami, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137658 KROME FRESH ACTIVE 2024-11-11 2029-12-31 - 18601 SW 177TH AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 PUENTES, JESUS R, MGR -
REINSTATEMENT 2020-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 18601 SW 177 Ave, Miami, FL 33187 -
REINSTATEMENT 2018-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 18601 SW 177 Ave, Miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2018-03-25 18601 SW 177 Ave, Miami, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-03-15
REINSTATEMENT 2018-03-25
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State