Search icon

J.J. LOGISTICS GROUP INC.

Company Details

Entity Name: J.J. LOGISTICS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000147180
FEI/EIN Number 201818657
Address: 5561 N.W. 72 AVENUE, MIAMI, FL, 33166
Mail Address: 5561 N.W. 72 AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALAZAR JENNY Agent 5561 N.W. 72 AVENUE, MIAMI, FL, 33166

Director

Name Role Address
RESTREPO RAFAEL A Director 5561 N.W. 72 AVENUE, MIAMI, FL, 33166
RESTREPO JUAN CARLOS Director 5561 N.W. 72 AVENUE, MIAMI, FL, 33166
RESTREPO FRANCISCO Director 5561 N.W. 72 AVENUE, MIAMI, FL, 33166

President

Name Role Address
RESTREPO RAFAEL A President 5561 N.W. 72 AVENUE, MIAMI, FL, 33166

Vice President

Name Role Address
RESTREPO JUAN CARLOS Vice President 5561 N.W. 72 AVENUE, MIAMI, FL, 33166

Secretary

Name Role Address
RESTREPO FRANCISCO Secretary 5561 N.W. 72 AVENUE, MIAMI, FL, 33166

Treasurer

Name Role Address
RESTREPO FRANCISCO Treasurer 5561 N.W. 72 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000092291 LAPSED 06-3759 SP23 2 MIAMI-DADE COUNTY COURT 2006-04-25 2011-04-27 $2409.97 AMERICAN FINANCIAL MANAGEMENT, 3715 VENTURA DRIVE, ARLINGTON HEIGHTS, IL 60004

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-06
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State