Search icon

J.F.C. MANAGEMENT HOLDINGS LLC - Florida Company Profile

Company Details

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

J.F.C. MANAGEMENT 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: 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: 19 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L15000105701
FEI/EIN Number 35-2535965

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

Address: 350 NW 1 Avenue, Miami, FL, 33128, US
Mail Address: 350 NW 1 Avenue, Miami, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCK 40 ENTERPRISE INC Manager -
Whiteman Sarah M Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
PHILLIPS CONCESSIONS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107139 EINSTEIN BROS BAGEL EXPIRED 2018-10-01 2023-12-31 - 4765 VOLUNTEER RD., SUITE 504, DAVIE, FL, 33330
G16000097472 JFC MIAMI EXPIRED 2016-09-07 2021-12-31 - 4765 VOLUNTEER RD., SUITE 5400, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 350 NW 1 Avenue, Suite 100, Miami, FL 33128 -
CHANGE OF MAILING ADDRESS 2023-07-14 350 NW 1 Avenue, Suite 100, Miami, FL 33128 -
REINSTATEMENT 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 Whiteman, Sarah M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000725703 ACTIVE 132021CA001434000001 11TH JUDICIAL CIRCUIT 2023-03-06 2029-11-19 $350000 RAEDA HATEM MUSTAFA, 7700 N KENDALL DR, STE 505, MIAMI, FL 33156

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-01-29
ANNUAL REPORT 2016-03-01
Florida Limited Liability 2015-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State