Search icon

JIS HOLDINGS, LLC - Florida Company Profile

Company Details

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

JIS 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: 20 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000054506
FEI/EIN Number 272597521

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

Address: 12100 SW 132nd CT,, MIAMI, FL, 33186, US
Mail Address: 12100 SW 132nd CT,, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTENS JAVIER Managing Member 12100 SW 132 Ct., MIAMI, FL, 33186
RODRIGUEZ-OJEA JORGE Managing Member 12100 SW 132 Ct, MIAMI, FL, 33186
CANTENS JAVIER Agent 12100 SW 132nd CT,, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 CANTENS, JAVIER -
REINSTATEMENT 2020-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 12100 SW 132nd CT,, Ste 113, MIAMI, FL 33186 -
LC STMNT OF RA/RO CHG 2014-05-06 - -
CHANGE OF MAILING ADDRESS 2013-03-11 12100 SW 132nd CT,, Ste 113, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 12100 SW 132nd CT,, Ste 113, MIAMI, FL 33186 -

Documents

Name Date
REINSTATEMENT 2022-04-21
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-22
CORLCRACHG 2014-05-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State