Search icon

JECH CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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