Search icon

JUAREZ H LLC - Florida Company Profile

Company Details

Entity Name: JUAREZ H LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAREZ H 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2024 (7 months ago)
Document Number: L13000037797
FEI/EIN Number 46-2264042

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

Address: 1101 SW 8TH STREET, MIAMI, FL, 33130
Mail Address: 1101 SW 8TH STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medero Adnaloy Managing Member 350 Tamiami Canal Rd, MIAMI, FL, 33144
Medero Adnaloy Agent 350 Tamiami Canal Rd, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000006476 LA CUVEE ACTIVE 2021-01-13 2026-12-31 - 1101 SW 8TH STREET, MIAMI, FL, 33130
G13000048617 SAZON LATINO CAFETERIA - RESTAURANTE EXPIRED 2013-05-22 2018-12-31 - 1101 SW 8TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-14 - -
LC AMENDMENT 2024-01-04 - -
REGISTERED AGENT NAME CHANGED 2020-05-06 Medero, Adnaloy -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 350 Tamiami Canal Rd, Miami, FL 33144 -
LC AMENDMENT 2013-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-11 1101 SW 8TH STREET, MIAMI, FL 33130 -
LC AMENDMENT 2013-07-11 - -
CHANGE OF MAILING ADDRESS 2013-07-11 1101 SW 8TH STREET, MIAMI, FL 33130 -

Documents

Name Date
LC Amendment 2024-10-14
ANNUAL REPORT 2024-04-06
LC Amendment 2024-01-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2021-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12300.00
Total Face Value Of Loan:
33000.00

Date of last update: 02 May 2025

Sources: Florida Department of State