Search icon

JHJ DOWNTOWN, L.L.C. - Florida Company Profile

Company Details

Entity Name: JHJ DOWNTOWN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHJ DOWNTOWN, L.L.C. 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: 23 May 2007 (18 years ago)
Date of dissolution: 26 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: L07000054777
FEI/EIN Number 260206151

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

Address: 270 EAST FLAGLER ST., MIAMI, FL, 33131
Mail Address: 4 SE 1 STREET, c/o Jose Goyanes, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOYANES JOSE A Managing Member 4 SE 1 STREET, MIAMI, FL, 33131
GOYANES JOSE Agent 4 SE 1 STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08079900002 TRE EXPIRED 2008-03-17 2013-12-31 - 68 WEST FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-26 - -
CHANGE OF MAILING ADDRESS 2015-02-24 270 EAST FLAGLER ST., MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-01-04 GOYANES, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 4 SE 1 STREET, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 270 EAST FLAGLER ST., MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2008-02-04 JHJ DOWNTOWN, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-13
LC Amendment and Name Change 2008-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State