Search icon

J & C PROFESSIONAL HANDYWORK, LLC - Florida Company Profile

Company Details

Entity Name: J & C PROFESSIONAL HANDYWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & C PROFESSIONAL HANDYWORK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: L06000012349
FEI/EIN Number 204254854

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

Address: 1030 NW 122 Street, North MIAMI, FL, 33168, US
Mail Address: 1030 NW 122 st, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cineus Majorie C Manager 19220 NW 5 AVE, Miami Garden, FL, 33169
CINEUS JEAN CLAUDE Manager 95 NE 68 STREET, MIAMI, FL, 33168
Cineus Jean claude Agent 1030 NW 122 st, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-20 1030 NW 122 Street, North MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 1030 NW 122 st, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1030 NW 122 Street, North MIAMI, FL 33168 -
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-18 Cineus, Jean claude -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State