Entity Name: | J9 TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 May 2011 (14 years ago) |
Date of dissolution: | 29 Jul 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jul 2015 (10 years ago) |
Document Number: | F11000001889 |
FEI/EIN Number | 26-2142699 |
Address: | 3806 SW 79TH AVE #70, MIAMI, FL 33155 |
Mail Address: | 1712 E. CARSON STREET, 3RD FLOOR, PITTSBURGH, PA 15203 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROACH, ROBERT | Chief Executive Officer | 350 WEST 14TH STREET, APT. 6D, NEW YORK, NY 10014 |
Name | Role | Address |
---|---|---|
ROACH, ROBERT | President | 350 WEST 14TH STREET, APT. 6D, NEW YORK, NY 10014 |
Name | Role | Address |
---|---|---|
ROACH, ROBERT | Vice President | 350 WEST 14TH STREET, APT. 6D, NEW YORK, NY 10014 |
Name | Role | Address |
---|---|---|
ROACH, ROBERT | Secretary | 350 WEST 14TH STREET, APT. 6D, NEW YORK, NY 10014 |
Name | Role | Address |
---|---|---|
ROACH, ROBERT | Treasurer | 350 WEST 14TH STREET, APT. 6D, NEW YORK, NY 10014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-07-29 | No data | No data |
REGISTERED AGENT CHANGED | 2015-07-29 | REGISTERED AGENT REVOKED | No data |
REINSTATEMENT | 2013-11-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-11-20 | 3806 SW 79TH AVE #70, MIAMI, FL 33155 | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-22 | 3806 SW 79TH AVE #70, MIAMI, FL 33155 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2015-07-29 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-11-20 |
ANNUAL REPORT | 2012-02-22 |
Foreign Profit | 2011-05-03 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State