Entity Name: | JECH CAPITAL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JECH CAPITAL PARTNERS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 2018 (7 years ago) |
Date of dissolution: | 03 Oct 2024 (7 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 03 Oct 2024 (7 months ago) |
Document Number: | L18000133003 |
FEI/EIN Number |
61-1890306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10620 NW 88th Street, DORAL, FL, 33178, US |
Mail Address: | 10620 NW 88th Street, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curiel Montes De OcaJose E | Manager | 10620 NW 88th Street, DORAL, FL, 33178 |
CURIEL MONTES DE OCAJOSE E | Agent | 10620 NW 88th Street, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-10-03 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS JECH CAPITAL PARTNERS LLC A NON-QUA. CONVERSION NUMBER 700000258927 |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 10620 NW 88th Street, Apt 104, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 10620 NW 88th Street, Apt 104, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | CURIEL MONTES DE OCA, JOSE ELIAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 10620 NW 88th Street, Apt 104, DORAL, FL 33178 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
Conversion | 2024-10-03 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-13 |
AMENDED ANNUAL REPORT | 2019-10-01 |
AMENDED ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State