Search icon

JUJOMAUZ INTERNACIONAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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