Search icon

JOHANAKO LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
APEX CORPORATE SERVICES LLC Agent -
CHRISTOU YIANNAKIS Manager 9 GREENBROOK AVENUE, BARNET, EN40L

Events

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 - -

Documents

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