Search icon

J. WIN HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: J. WIN HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. WIN HOSPITALITY 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 Jan 2018 (7 years ago)
Document Number: L18000017403
FEI/EIN Number 82-4098420

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

Address: 215 NE 82nd st., Miami, FL, 33138, US
Mail Address: 215 NE 82nd st., Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nguyen Jonathan Chief Executive Officer 215 NE 82nd st., Miami, FL, 33138
Nguyen Jonathan Agent 215 NE 82nd st., Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135754 DYL'S MARKETPLACE ACTIVE 2020-10-20 2025-12-31 - 211 NE 82ND ST., MIAMI, FL, 33138
G20000073735 TRAN AN ACTIVE 2020-06-29 2025-12-31 - 20185 E COUNTRY CLUB DR. #505, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 215 NE 82nd st., Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 215 NE 82nd st., Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-01-22 215 NE 82nd st., Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2021-01-22 Nguyen, Jonathan -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000070153 TERMINATED 1000000915013 DADE 2022-02-02 2042-02-09 $ 17,921.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000630628 TERMINATED 1000000909432 DADE 2021-12-06 2041-12-08 $ 26,256.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000080766 TERMINATED 1000000877303 DADE 2021-02-16 2041-02-24 $ 13,119.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000080808 TERMINATED 1000000877307 DADE 2021-02-16 2031-02-24 $ 2,142.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
Florida Limited Liability 2018-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3102897705 2020-05-01 0455 PPP 20185 E COUNTRY CLUB DR APT 505, AVENTURA, FL, 33180
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 5
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45786.45
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State