Entity Name: | J J T COMMUNICATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J J T COMMUNICATIONS 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. |
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: | 28 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000028286 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 936 SW 1st Avenue, MIAMI, FL, 33130, US |
Mail Address: | 936 SW 1st Avenue, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMASELLO JORGE F | Chief Executive Officer | 936 SW 1st Avenue, MIAMI, FL, 33130 |
JIMENEZ JESSICA J | Agent | 936 SW 1st Avenue, MIAMI, FL, 33130 |
JIMENEZ JESSICA | Vice President | 936 SW 1st Avenue, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051215 | CMS NOW, LLC | ACTIVE | 2015-05-25 | 2025-12-31 | - | 936 SW 1ST AVENUE, 362, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-11 | 936 SW 1st Avenue, Suite 362, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-11 | 936 SW 1st Avenue, Suite 362, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2019-07-11 | 936 SW 1st Avenue, Suite 362, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-11 | JIMENEZ, JESSICA J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-07-11 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-17 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State