Entity Name: | JUJOMAUZ INTERNACIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUJOMAUZ INTERNACIONAL 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: |
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: | 19 Aug 2014 (11 years ago) |
Document Number: | L14000130145 |
FEI/EIN Number |
47-1631969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1902 W Vine St, KISSIMMEE, FL, 34741, US |
Mail Address: | 1902 W Vine St, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVA TERESA | Director | 1902 W Vine St, KISSIMMEE, FL, 34741 |
Martinez Juan J | Director | 1902 W Vine St, KISSIMMEE, FL, 34741 |
Teresa Oliva | Agent | 1902 W Vine St, Kissimmee, FL, 34741 |
MAUZ INTERNATIONAL LLC | Authorized Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042974 | FASTSIGNS 175401 | EXPIRED | 2015-04-29 | 2020-12-31 | - | 5160 SEVILLE ISLE COURT, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 1902 W Vine St, Kissimmee, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-22 | Teresa, Oliva | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 1902 W Vine St, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 1902 W Vine St, KISSIMMEE, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2022-02-17 |
AMENDED ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State