Search icon

JAE EB-5 HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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