Search icon

JOJO'S MOJO OF THE FLORIDA KEYS, LLC

Company Details

Entity Name: JOJO'S MOJO OF THE FLORIDA KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Aug 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L02000022091
FEI/EIN Number 760710407
Address: 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021
Mail Address: 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOBIN HERBERT A Agent 1101 HILLCREST DRIVE, HOLLYWOOD, FL, 33021

Chief Executive Officer

Name Role Address
TOBIN HERBERT A Chief Executive Officer 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021

Executive Vice President

Name Role Address
TOBIN JASON L Executive Vice President 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021

Chief Operating Officer

Name Role Address
FALCONI NATASHA Chief Operating Officer 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
LOPEZ VICTOR M Vice President 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
DAMIAN VINCENT Secretary 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021

Manager

Name Role
THE BEN TOBIN COMPANIES, LTD. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-23 TOBIN, HERBERT A No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 1101 HILLCREST DRIVE, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000621022 TERMINATED 1000000317721 MONROE 2012-09-10 2032-09-26 $ 4,814.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State