Search icon

JJ PAPER TRADING INC.

Company Details

Entity Name: JJ PAPER TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000058333
FEI/EIN Number 020616089
Address: 3610 YACHT CLUB DR, 716, MIAMI, FL, 33180, US
Mail Address: 3610 YACHT CLUB DR, 716, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTELLO LOUIS Agent 777 BRICKELL AVE, MIAMI, FL, 33131

Director

Name Role Address
CALVO JOSE M Director 3610 YACHT CLUB DR APT 716, AVENTURA, FL, 33180
CALVO JESUS Director 3610 YACHT CLUB DR APT 716, AVENTURA, FL, 33180

President

Name Role Address
CALVO JESUS President 3610 YACHT CLUB DR APT 716, AVENTURA, FL, 33180

Treasurer

Name Role Address
CALVO JESUS Treasurer 3610 YACHT CLUB DR APT 716, AVENTURA, FL, 33180

Secretary

Name Role Address
CALVO JESUS Secretary 3610 YACHT CLUB DR APT 716, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 3610 YACHT CLUB DR, 716, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2009-05-06 3610 YACHT CLUB DR, 716, MIAMI, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2002-06-12 MONTELLO, LOUIS No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-12 777 BRICKELL AVE, STE 1070, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State