Entity Name: | JJ INVESTMENTS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JJ INVESTMENTS INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 17 Jul 2001 (24 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: | P01000070126 |
FEI/EIN Number |
043700560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6781 SW 157TH CT, MIAMI, FL, 33193 |
Mail Address: | 6781 SW 157TH CT, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JALIL JOSE | President | 6781 SOUTHWEST 157TH COURT, MIAMI, FL, 33193 |
JALIL JOSE | Agent | 6781 SW 157TH CT, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2007-03-07 | 6781 SW 157TH CT, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-11 | 6781 SW 157TH CT, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-11 | JALIL, JOSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-11 | 6781 SW 157TH CT, MIAMI, FL 33193 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State