Search icon

JAF HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: JAF HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAF HOLDING COMPANY, 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000087202
FEI/EIN Number 841679290

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

Address: 12004 S.W. 88TH STREET, MIAMI, FL, 33186
Mail Address: 12004 S.W. 88TH STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUERAS ANA R Managing Member 12004 S.W. 88TH STREET, MIAMI, FL, 33186
FIGUERAS JOSE M Managing Member 12004 S. W. 88TH STREET, MIAMI, FL, 33186
FIGUERAS JOSE M Agent 12004 S.W. 88TH STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114037 DRESSES FOUR ME EXPIRED 2015-11-09 2020-12-31 - 12004 SW 88TH STREET, MIAMI, FL, 33186
G15000114029 MR. TUX EXPIRED 2015-11-09 2020-12-31 - 12004 SW 88TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 FIGUERAS, JOSE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-07
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State