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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State