Search icon

J J LIOR GROUP LLC - Florida Company Profile

Company Details

Entity Name: J J LIOR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J J LIOR GROUP 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: 13 Aug 2014 (11 years ago)
Document Number: L14000126920
FEI/EIN Number 47-2027175

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

Address: 3241 N 36TH ST, HOLLYWOOD, FL, 33021, US
Mail Address: 3241 N 36 St, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAISMAN LANDAU JOANNA Manager 3241 N 36 St, Hollywood, FL, 33021
ESKENAZI RECHNITZER JOSE Authorized Member 3241 N 36 St, Hollywood, FL, 33021
VAISMAN LANDAU JOANNA Agent 3241 N 36 St, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076833 SOLO AIR CONDITIONING & HEATING CO EXPIRED 2016-08-01 2021-12-31 - 8451 NW 61 ST, MIAMI, FL, 33166
G16000059000 SOLO AIR CONDITIONING & HEATING CO, INC EXPIRED 2016-06-15 2021-12-31 - 8451 N.W. 61 ST, MIAMI, FL, 33166
G14000104366 NU LOOK 1 HR CLEANERS EXPIRED 2014-10-15 2019-12-31 - 4306 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3241 N 36TH ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3241 N 36 St, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-04-12 3241 N 36TH ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State