Entity Name: | J & J HOME MEDICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 2002 (23 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P02000050226 |
FEI/EIN Number | 010681310 |
Address: | 1455 N.W. 14 STREET, MIAMI, FL, 33125 |
Mail Address: | 3425 COLLINS AVE C12, MIAMI BEACH, FL, 33140 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METSCH BENJAMIN R | Agent | 1455 N.W. 14 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
MUNIZ JESSEY | President | 1455 N.W. 14 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
MUNIZ JESSEY | Vice President | 1455 N.W. 14 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
MUNIZ JESSEY | Secretary | 1455 N.W. 14 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
MUNIZ JESSEY | Treasurer | 1455 N.W. 14 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
MUNIZ JESSEY | Director | 1455 N.W. 14 STREET, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2003-07-28 | 1455 N.W. 14 STREET, MIAMI, FL 33125 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000580119 | TERMINATED | 1000000463963 | MIAMI-DADE | 2013-03-11 | 2023-03-13 | $ 522.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-07-28 |
Domestic Profit | 2002-05-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State