Search icon

JAH HOLDING GROUP LLC

Company Details

Entity Name: JAH HOLDING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Aug 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000202316
FEI/EIN Number 83-1712516
Address: 14038 NW 82 AVE, MIAMI LAKES, FL 33016
Mail Address: 14038 NW 82 AVE, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, CARLOS Agent 14038 NW 82 AVE, MIAMI LAKES, FL 33016

Manager

Name Role Address
GONZALEZ SANTOS, CARLOS J Manager 14038 NW 82 AVE, MIAMI LAKES, FL 33016

Authorized Member

Name Role Address
DAVIS, MAURICIO J Authorized Member 14038 NW 82 AVE, MIAMI LAKES, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 14038 NW 82 AVE, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2019-02-26 14038 NW 82 AVE, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 14038 NW 82 AVE, MIAMI LAKES, FL 33016 No data
LC AMENDMENT 2018-12-10 No data No data
LC AMENDMENT 2018-08-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000035406 ACTIVE 1000000873874 DADE 2021-01-21 2041-01-27 $ 2,086.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
VEGA TECH SOLUTIONS LLC, et al., VS ITRIA VENTURES LLC, 3D2022-0552 2022-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23023

Parties

Name MAURICIO DAVIS MADURO
Role Appellant
Status Active
Name VEGA TECH SOLUTIONS LLC
Role Appellant
Status Active
Representations JONATHAN MAY
Name JAH HOLDING GROUP LLC
Role Appellant
Status Active
Name CARLOS GONZALEZ-SANTOS
Role Appellant
Status Active
Name ITRIA VENTURES LLC
Role Appellee
Status Active
Representations Paul A. Humbert
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Agreed Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY AGREED DISMISSAL BY DEFENDANTS/APPELLANTS
On Behalf Of VEGA TECH SOLUTIONS LLC
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VEGA TECH SOLUTIONS LLC
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ITRIA VENTURES LLC
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 9, 2022.

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-26
LC Amendment 2018-12-10
LC Amendment 2018-08-31
Florida Limited Liability 2018-08-23

Date of last update: 17 Jan 2025

Sources: Florida Department of State