Entity Name: | JOHANAKO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHANAKO 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. |
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 May 2005 (20 years ago) |
Date of dissolution: | 21 Oct 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Oct 2024 (7 months ago) |
Document Number: | L05000048870 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APEX CORPORATE SERVICES LLC | Agent | - |
CHRISTOU YIANNAKIS | Manager | 9 GREENBROOK AVENUE, BARNET, EN40L |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 | - |
LC AMENDED AND RESTATED ARTICLES | 2012-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-25 | APEX CORPORATE SERVICES LLC | - |
LC AMENDED AND RESTATED ARTICLES | 2010-09-10 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2009-08-14 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2006-11-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-21 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State