Search icon

THE JHS STORES 7 LLC - Florida Company Profile

Company Details

Entity Name: THE JHS STORES 7 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE JHS STORES 7 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: 27 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000084989
FEI/EIN Number 83-4231345

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

Address: 3116 NW 55TH STREET, MIAMI, FL, 33142, US
Mail Address: 307 MITCHEL FIELD WAY, GARDEN CITY, NY, 11530, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRTIL KETTLY Manager 307 MITCHEL FIELD WAY, GARDEN CITY, NY, 11550
JACKSON RACINE Manager 117 MEADOWBROOK RD, HEMPSTEAD, NY, 11550
MYRTIL KETTLY Agent 3116 NW 55TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-12-05 3116 NW 55TH STREET, MIAMI, FL 33142 -
LC AMENDMENT AND NAME CHANGE 2023-12-05 THE JHS STORES 7 LLC -
REINSTATEMENT 2023-10-09 - -
REGISTERED AGENT NAME CHANGED 2023-10-09 MYRTIL, KETTLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 3116 NW 55TH STREET, MIAMI, FL 33142 -
LC AMENDMENT 2022-08-05 - -
REINSTATEMENT 2022-04-11 - -

Documents

Name Date
LC Amendment and Name Change 2023-12-05
REINSTATEMENT 2023-10-09
AMENDED ANNUAL REPORT 2022-12-06
AMENDED ANNUAL REPORT 2022-09-13
LC Amendment 2022-09-09
LC Amendment 2022-08-05
AMENDED ANNUAL REPORT 2022-07-24
REINSTATEMENT 2022-04-11
REINSTATEMENT 2020-12-12
Florida Limited Liability 2019-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State