Search icon

J & J NATURE EXOTIC LLC - Florida Company Profile

Company Details

Entity Name: J & J NATURE EXOTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & J NATURE EXOTIC 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: 25 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000055956
FEI/EIN Number 272675178

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

Address: 1095 W 77 STREET, 214, HIALEAH, FL, 33014, US
Mail Address: 1095 W 77 STREET, 214, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVEZ MARCOS Auth 1095 W 77 STREET APT 214, HIALEAH, FL, 33014
MESA FABIOLA Auth 1095 W 77 STREET, HIALEAH, FL, 33014
MENDOZA TAX SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103722 TAQUERIA HERENCIA MEXICANA EXPIRED 2015-10-09 2020-12-31 - 1550 W 84 ST # 18, HIALEAH, FL, 33014
G15000071635 HERENCIA MEXICANA EXPIRED 2015-07-09 2020-12-31 - 3501 W VINE ST SUITE 354, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 3501 W VINE ST, SUITE 332 345, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2015-04-30 MENDOZA TAX SERVICES LLC -
LC AMENDMENT 2012-10-12 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
LC Amendment 2012-10-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-05-25

Date of last update: 02 May 2025

Sources: Florida Department of State