Search icon

JD & JJ SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JD & JJ SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD & JJ SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2007 (18 years ago)
Document Number: P02000004650
FEI/EIN Number 03-0382974

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

Address: 21113 SW 92 Place, MIAMI, FL, 33189, US
Mail Address: 21113 SW 92 PL, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTOR MARIO Agent 21113 SW 92 PLACE, CUTLER BAY, FL, 33189
PASTOR MARIO President 21113 SW 92 PLACE, CUTLER BAY, FL, 33189
PASTOR MARIO Director 21113 SW 92 PLACE, CUTLER BAY, FL, 33189
Pastor Maria Manager 21113 SW 92 Place, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 21113 SW 92 Place, MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 21113 SW 92 PLACE, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2008-05-01 21113 SW 92 Place, MIAMI, FL 33189 -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State