Search icon

AJJ BUSINESSES, LLC

Company Details

Entity Name: AJJ BUSINESSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Sep 2016 (8 years ago)
Date of dissolution: 10 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (10 months ago)
Document Number: L16000183775
FEI/EIN Number 81-4074374
Address: 9735 PAVAROTTI TERRACE, BOYNTON BEACH, FL, 33437, US
Mail Address: 9735 PAVAROTTI TERRACE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Jochamowitz Alex ESr. Agent 9735 PAVAROTTI TERRACE, BOYNTON BEACH, FL, 33437

Authorized Member

Name Role Address
JOCHAMOWITZ ALEX Authorized Member 9735 PAVAROTTI TERRACE, APT. 104, BOYNTON BEACH, FL, 33437

Auth

Name Role Address
Chipoco Ana RSr. Auth 9735 PAVAROTTI TERRACE, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037107 AJJ BLINDS ACTIVE 2023-03-21 2028-12-31 No data 9735 PAVAROTTI TERRACE, APT.104, BOYNTON BEACH, FL, FL, 33437
G17000009206 AJJ BLINDS EXPIRED 2017-01-25 2022-12-31 No data 4291 FOX TRACE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 9735 PAVAROTTI TERRACE, Apt. 104, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 Jochamowitz, Alex Enrique, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 9735 PAVAROTTI TERRACE, Apt. 104, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2023-03-09 9735 PAVAROTTI TERRACE, Apt. 104, BOYNTON BEACH, FL 33437 No data
LC DISSOCIATION MEM 2022-11-04 No data No data
LC DISSOCIATION MEM 2017-02-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2023-03-09
CORLCDSMEM 2022-11-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
CORLCDSMEM 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State