Search icon

JHP & SON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JHP & SON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHP & SON, 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000099264
FEI/EIN Number 262108438

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

Address: 10701 SW 68TH STREET, MIAMI, FL, 33173, US
Mail Address: 10701 SW 68TH STREET, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JESUS H Manager 10701 SW 68TH STREET, MIAMI, FL, 33173
LOPEZ GILBERTO Manager 4970 NW 170 ST, MIAMI GARDENS, FL, 33055
PEREZ JESUS H Agent 10701 SW 68TH STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-12-14 - -
CANCEL ADM DISS/REV 2010-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 10701 SW 68TH STREET, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2008-01-17 10701 SW 68TH STREET, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 10701 SW 68TH STREET, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-03 - -

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
LC Amendment 2015-12-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-06
REINSTATEMENT 2010-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State