Search icon

JUSTICE FOR AJ INC.

Company Details

Entity Name: JUSTICE FOR AJ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N13000004897
FEI/EIN Number 46-2874460
Address: 10181 NW 3RD STREET, PEMBROKE PINES, FL, 33026, US
Mail Address: 10181 NW 3RD STREET, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REID'S INCOME TAX & COMPUTER SERVICE, LLC Agent

President

Name Role Address
MUNROE ANTHONY President 1335 SOUTH PRAIRIE AVENUE UNIT 601, CHICAGO, IL, 60605

Director

Name Role Address
MUNROE ANTHONY Director 1335 SOUTH PRAIRIE AVENUE UNIT 601, CHICAGO, IL, 60605
LAWSON MUNROE DENISE Director 241-02 136TH AVENUE, ROSEDALE, NY, 11422
MUNROE OPAL Director 10181 NW 3RD STREET, PEMBROKE PINES, FL, 33026
BETTY COLIN Director 13392 NW 7TH ST, PLANTATION, FL, 33325
ROBERTS ASIA Director 16210 LUREL DRIVE, UNIT 103, WESTON, FL, 33326

Vice President

Name Role Address
LAWSON MUNROE DENISE Vice President 241-02 136TH AVENUE, ROSEDALE, NY, 11422

Secretary

Name Role Address
MUNROE OPAL Secretary 10181 NW 3RD STREET, PEMBROKE PINES, FL, 33026

Treasurer

Name Role Address
BETTY COLIN Treasurer 13392 NW 7TH ST, PLANTATION, FL, 33325
ROBERTS ASIA Treasurer 16210 LUREL DRIVE, UNIT 103, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
RESTATED ARTICLES AND NAME CHANGE 2014-06-13 JUSTICE FOR AJ INC. No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-06-25
Restated Articles & Name Chan 2014-06-13
Domestic Non-Profit 2013-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State