Search icon

J2NTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: J2NTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J2NTERPRISES 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: 03 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000038117
FEI/EIN Number 203227562

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

Address: 1885 PALM COVE BLVD STE 308, DELRAY BEACH, FL, 33445, US
Mail Address: PO Box 7173, Jupiter, FL, 33468, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATZA JEREMY S Managing Member 1885 PALM COVE BLVD STE 308, DELRAY BEACH, FL, 33445
GITLITZ JOSHUA Managing Member PO BOX 1377, ASPEN, CO, 81612
MUFSON BRETT Manager 298 MULBERRY ST APT 5-0, NEW YORK, NY, 10012
ROMEO JAMES Manager 45 WALL ST APT 1420, NEW YORK, NY, 10005
COHEN & PALERA, LLC Agent 955 SW 17TH AVE BLDG D, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-27 1885 PALM COVE BLVD STE 308, DELRAY BEACH, FL 33445 -
LC AMENDMENT 2009-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 1885 PALM COVE BLVD STE 308, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2009-03-16 COHEN & PALERA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 955 SW 17TH AVE BLDG D, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-06-23
LC Amendment 2009-03-16
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State