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