Search icon

J.F.R. HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: J.F.R. HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.F.R. 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: 10 Feb 2015 (10 years ago)
Date of dissolution: 23 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L15000025277
FEI/EIN Number APPLIED FOR

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

Address: 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US
Mail Address: 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ EDUARDO C Manager 1390 Brickell Avenue Suite 200, Miami, FL, 33131
FRECHILLA ARMENTEROSGONZALO A Manager 1390 Brickell Avenue Suite 200, Miami, FL, 33131
ALVARO CASTILLO B., PA Agent 1390 Brickell Avenue Suite 200, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-26 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-26 ALVARO CASTILLO B., PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-04-26
Florida Limited Liability 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State