Search icon

SNJ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SNJ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNJ HOLDINGS, 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 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000036608
FEI/EIN Number 262806651

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

Address: 8686 NW 68TH STREET, MIAMI, FL, 33196
Mail Address: JACQULYN MACK, ESQ, 2022 PLACIDA RD, ENGLEWOOD, FL, 34224-5204
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIPAL GILL Manager 8686 NW 68TH STREET, MIAMI, FL, 33196
AKTURK SELAHADDIN Manager 8686 NW 68TH STREET, MIAMI, FL, 33196
AKTURK SAL Agent 8686 NW 68TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 AKTURK, SAL -
LC AMENDMENT 2013-11-12 - -
CHANGE OF MAILING ADDRESS 2013-11-12 8686 NW 68TH STREET, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 8686 NW 68TH STREET, MIAMI, FL 33166 -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 8686 NW 68TH STREET, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-11
CORLCMMRES 2013-12-02
CORLCMMRES 2013-11-12
LC Amendment 2013-11-12
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-18
REINSTATEMENT 2010-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State