Search icon

JANJ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JANJ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANJ 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: 10 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: L18000117854
FEI/EIN Number 83-1853605

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

Address: 701 Brickell Avenue, 17th Floor, MIAMI, FL, 33131, US
Mail Address: 701 Brickell Avenue, 17th Floor, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTO ANGEL Manager 4203 San Amaro Drive, Coral Gables, FL, 33146
SOUTO JOSEPH Manager 200 S BISCAYNE BLVD, MIAMI, FL, 33131
SOUTO NICOLAS Manager 200 S BISCAYNE BLVD, MIAMI, FL, 33131
SOUTO JOHN PAUL Manager 200 S BISCAYNE BLVD, MIAMI, FL, 33131
GROSSFELD KEVIN S Agent 701 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 701 Brickell Avenue, 17th Floor, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 701 Brickell Avenue, 17th Floor, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-27 701 Brickell Avenue, 17th Floor, MIAMI, FL 33131 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 GROSSFELD, KEVIN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State