Search icon

JOKER J ENTERPRISES LLC

Company Details

Entity Name: JOKER J ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2010 (15 years ago)
Document Number: L10000044417
FEI/EIN Number 272413448
Address: 2960 NW 211th ST, Miami Gardens, FL, 33056, US
Mail Address: 2960 NW 211TH ST, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH JAMES Agent 2960 NW 211th ST, Miami Gardens, FL, 33056

President

Name Role Address
JOSEPH JUNIOR President 2960 NW 211th ST, Miami Gardens, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035979 LEGACY FREIGHT LLC ACTIVE 2021-03-15 2026-12-31 No data 2960 NW 211TH ST, MIAMI GARDENS, FL, 33056
G20000001985 AID FOLKS ACTIVE 2020-01-06 2025-12-31 No data 2960 NW 211TH ST, MIAMI GARDENS, FL, 33056
G19000018515 PARTY FUN RENTAL ACTIVE 2019-02-06 2029-12-31 No data 2960 NW 211TH ST, MIAMI GARDENS, FL, 33056
G16000039404 MYCARWASHS EXPIRED 2016-04-18 2021-12-31 No data 1315 NORTHWEST 118TH STREET, MIAMI, FL, 33056
G11000029693 JOKERJ.COM EXPIRED 2011-03-23 2016-12-31 No data 1315 NW 118TH STREET, MIAMI, FL, 33167
G10000037006 JOKER J MOBILE DETAILING EXPIRED 2010-04-27 2015-12-31 No data 1315 NW 118TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 2960 NW 211th ST, Miami Gardens, FL 33056 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 2960 NW 211th ST, Miami Gardens, FL 33056 No data
CHANGE OF MAILING ADDRESS 2020-06-17 2960 NW 211th ST, Miami Gardens, FL 33056 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000504797 TERMINATED 1000000935838 DADE 2022-10-25 2042-11-02 $ 1,203.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State