Search icon

J J & S TRADING CORP - Florida Company Profile

Company Details

Entity Name: J J & S TRADING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J J & S TRADING CORP 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: 07 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P05000034751
FEI/EIN Number 202452552

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

Address: 21324 SW 128 PLACE, MIAMI, FL, 33177
Mail Address: 21324 SW 128 PLACE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGAL JENNIFER Vice President 21324 SW 128 PLACE, MIAMI, FL, 33177
JAIRAM SHIVANAND President 21324 SW 128 PLACE, MIAMI, FL, 33177
CEBALLOS HAYDEE ACPA Agent 354 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108217 J J & S EXCAVATION EXPIRED 2018-10-03 2023-12-31 - 21324 SW 128 PLACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-16 - -
REGISTERED AGENT NAME CHANGED 2023-11-16 CEBALLOS, HAYDEE A, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-09-28 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2022-04-26
Reg. Agent Resignation 2021-05-10
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-01
Amendment 2018-09-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State