Search icon

2020 HARRISON LLC - Florida Company Profile

Company Details

Entity Name: 2020 HARRISON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2020 HARRISON 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: 26 May 2005 (20 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L05000052608
FEI/EIN Number 202930089

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

Address: C/O JENEL MANAGEMENT CORP., 275 MADISON AVE., NEW YORK, NY, 10016, US
Mail Address: C/O JENEL MANAGEMENT CORP., 275 MADISON AVE., NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUSHEY JACK Managing Member 275 MADSON AVENUE, NEW YORK, NY, 10016
DUSHEY DAVID Managing Member 1020 PARK AVENUE, 15A, NEW YORK, NY, 10028
HIRSCHHORN MICHAEL Managing Member 30 FAIR LANE, JERICHO, NY, 11753
MOINELO CRISTINA D Agent 1948 HARRISON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 C/O JENEL MANAGEMENT CORP., 275 MADISON AVE., SUITE 1100, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2015-02-25 C/O JENEL MANAGEMENT CORP., 275 MADISON AVE., SUITE 1100, NEW YORK, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 1948 HARRISON ST, 101, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2008-12-15 MOINELO, CRISTINA D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State