Entity Name: | S & J MAINTENANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & J MAINTENANCE, 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: | 06 Nov 2009 (15 years ago) |
Date of dissolution: | 11 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2025 (4 months ago) |
Document Number: | L09000107735 |
FEI/EIN Number |
271306074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 fisherman st, OPA-LOCKA, FL, 33054, US |
Mail Address: | PO BOX 541348, OPA-LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLAG NANCY | Manager | 560 fisherman st, 541348, Opa-Locka, FL, 33054 |
FLAG NANCY | Agent | 560 fisherman st, 541348, Opa-Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 560 fisherman st, 541348, Opa-Locka, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-22 | 560 fisherman st, 541348, OPA-LOCKA, FL 33054 | - |
REINSTATEMENT | 2013-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-22 | FLAG, NANCY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 560 fisherman st, 541348, OPA-LOCKA, FL 33054 | - |
LC AMENDMENT | 2011-03-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-11 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State