Search icon

JO JO'S SNACK & STUFF OF BROWARD, LLC - Florida Company Profile

Company Details

Entity Name: JO JO'S SNACK & STUFF OF BROWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JO JO'S SNACK & STUFF OF BROWARD, 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000205210
FEI/EIN Number 81-0771244

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

Address: 505 S. FEDERAL HIGHWAY, SUITE 1, DEERFIELD BEACH, FL, 33441, US
Mail Address: 505 S. FEDERAL HIGHWAY, SUITE 1, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABU-MOUSTAFA ADEL Manager 505 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
ABU-MOUSTAFA SHERIEF Managing Member 505 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
SOUTH FLORIDA BUSINESS LAWYERS, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2637 East Atlantic Blvd, #160, POMPANO BLEACH, FL 33062 -
REINSTATEMENT 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 South Florida Business Lawyers, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-02-08 - -
LC AMENDMENT 2015-12-18 - -

Documents

Name Date
REINSTATEMENT 2019-03-01
REINSTATEMENT 2017-04-28
LC Amendment 2016-02-08
LC Amendment 2015-12-18
Florida Limited Liability 2015-12-09

Date of last update: 01 May 2025

Sources: Florida Department of State