Search icon

J.O.J. MEDIOS, LLC - Florida Company Profile

Company Details

Entity Name: J.O.J. MEDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.O.J. MEDIOS, 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: 29 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: L08000053068
FEI/EIN Number 262717325

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

Mail Address: 16969 NW 67TH AVE, HIALEAH, FL, 33015, US
Address: 16969NW 67TH AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ JOSE B Manager 16969 NW 67TH AVE, HIALEAH, FL, 33015
ORDONEZ YASMITH Manager 16969 NW 67TH AVENUE, HIALEAH, FL, 33015
ORDONEZ JOSE B Agent 16969 NW 67TH AVENUE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 16969 NW 67TH AVENUE, UNIT 208, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 16969NW 67TH AVE, UNIT 208, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-07-03 16969NW 67TH AVE, UNIT 208, HIALEAH, FL 33015 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 ORDONEZ, JOSE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State