Entity Name: | JNH HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JNH 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. |
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: | 29 Dec 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000145170 |
FEI/EIN Number |
454231108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 NW 95TH ST, MIAMI, FL, 33150, US |
Mail Address: | 555 NW 95TH ST, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ NICOLAS | Manager | 725 NE 22 STREET, APT. 10C, MIAMI, FL, 33137 |
EUBANKS JOHN A | Manager | 114 HORSEMAN CLUB ROAD, PALATKA, FL, 32177 |
ZAPATA MAURICIO | Manager | 764 NE 76TH STREET, MIAMI, FL, 33138 |
ANGEL CARLOS | Manager | 520 WESAT AVE UNIT 1205, MIAMI BEACH, FL, 33139 |
DOW HENRY | Manager | 555 NW 95TH ST, MIAMI, FL, 33150 |
DOW HENRY | Agent | 555 NW 95TH ST, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2016-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-24 | 555 NW 95TH ST, MIAMI, FL 33150 | - |
LC AMENDMENT | 2015-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-24 | 555 NW 95TH ST, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2015-07-24 | 555 NW 95TH ST, MIAMI, FL 33150 | - |
LC AMENDMENT | 2015-05-21 | - | - |
LC AMENDMENT | 2013-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-29 |
LC Amendment | 2015-07-24 |
LC Amendment | 2015-05-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State