Search icon

J & J WHOLESALE DISTRIBUTORS INC

Company Details

Entity Name: J & J WHOLESALE DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000069971
FEI/EIN Number 202843054
Address: 728 NW 29 ST, MIAMI, FL, 33127
Mail Address: 728 NW 29 ST, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAVON ORIOL Agent 728 NW 29 ST, MIAMI, FL, 33127

President

Name Role Address
PAVON ORIOL President 728 NW 29 ST, MIAMI, FL, 33127

Director

Name Role Address
PAVON ORIOL Director 728 NW 29 ST, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08198900027 UNIQUE PAINTS EXPIRED 2008-07-16 2013-12-31 No data 728 NW 29 ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 728 NW 29 ST, MIAMI, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 728 NW 29 ST, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2008-01-09 728 NW 29 ST, MIAMI, FL 33127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000210933 TERMINATED 1000000258380 DADE 2012-03-14 2032-03-21 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State