Entity Name: | JAE EB-5 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAE EB-5 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: | 02 Sep 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000137164 |
FEI/EIN Number |
32-0447657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 PARK CENTRAL BLVD S, POMPANO BEACH, FL, 33064, US |
Mail Address: | 1100 PARK CENTRAL BLVD S, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCADO JHONNY A | Manager | 1100 PARK CENTRAL BLVD S, POMPANO BEACH, FL, 33064 |
RODRIGUEZ EDILBERTO | Manager | 1100 PARK CENTRAL BLVD S, POMPANO BEACH, FL, 33064 |
SCHMICKLE MICHAEL L | Manager | C/O MNS FRANCHISE HOLDINGS, LLC, WEST PALM BEACH, FL, 33401 |
PIANIN RANDY | Agent | C/O JAE RESTAURANT GROUP, LLC, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC REVOCATION OF DISSOLUTION | 2018-12-14 | - | - |
VOLUNTARY DISSOLUTION | 2018-10-08 | - | - |
LC AMENDMENT | 2018-09-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | C/O JAE RESTAURANT GROUP, LLC, 1100 PARK CENTRAL BLVD S, STE 3300, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | PIANIN, RANDY | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-06 | 1100 PARK CENTRAL BLVD S, STE 3300, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2016-09-06 | 1100 PARK CENTRAL BLVD S, STE 3300, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
LC Revocation of Dissolution | 2018-12-14 |
VOLUNTARY DISSOLUTION | 2018-10-08 |
LC Amendment | 2018-09-05 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-13 |
REINSTATEMENT | 2016-09-26 |
LC Name Change | 2015-10-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State