Search icon

UNITED JJ SERVICES LLC - Florida Company Profile

Company Details

Entity Name: UNITED JJ SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED JJ SERVICES 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: 22 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000135665
FEI/EIN Number 82-1964566

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

Address: 2100 SW 12TH STREET, MIAMI, FL, 33135, US
Mail Address: 2100 SW 12TH STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN ARLIN J Manager 2100 SW 12TH STREET, MIAMI, FL, 33135
DURAN ARLIN J Agent 2100 SW 12TH STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073397 UNITED JJ CARPENTRY EXPIRED 2017-07-07 2022-12-31 - 30 SW 36TH AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 2100 SW 12TH STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2018-02-27 DURAN, ARLIN J -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 2100 SW 12TH STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2018-02-27 2100 SW 12TH STREET, MIAMI, FL 33135 -
LC REVOCATION OF DISSOLUTION 2018-02-22 - -
VOLUNTARY DISSOLUTION 2018-02-07 - -

Documents

Name Date
ANNUAL REPORT 2018-02-27
LC Revocation of Dissolution 2018-02-22
VOLUNTARY DISSOLUTION 2018-02-07
Florida Limited Liability 2017-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State