Search icon

JORADA HOLDINGS, LLC - Florida Company Profile

Company Details

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

JORADA 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: 27 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000050273
FEI/EIN Number 46-5217205

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

Address: 11093 nw 138 st Suite 115, HIALEAH GARDENS, FL, 33018, US
Mail Address: 11093 nw 138 st Suite 115, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA ADA Manager 11093 nw 138 st Suite 115, HIALEAH GARDENS, FL, 33018
TAPIA ADA Agent 11093 nw 138 st Suite 115, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-13 11093 nw 138 st Suite 115, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 11093 nw 138 st Suite 115, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2020-11-13 11093 nw 138 st Suite 115, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2020-11-10 TAPIA, ADA -
LC AMENDMENT 2019-05-28 - -
REINSTATEMENT 2018-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-06
AMENDED ANNUAL REPORT 2020-11-13
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-07-23
LC Amendment 2019-05-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-14
ANNUAL REPORT 2016-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State