Search icon

JPJ INTERNATIONAL CORPORATION

Company Details

Entity Name: JPJ INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2007 (18 years ago)
Date of dissolution: 22 Dec 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Dec 2008 (16 years ago)
Document Number: P07000002949
FEI/EIN Number 208172291
Address: 15622 SW 31 LANE, MIAMI, FL, 33185, US
Mail Address: 15622 SW 31 LANE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ LILIA Agent 15622 SW 31 LANE, MIAMI, FL, 33185

Vice President

Name Role Address
CABRERA JULIO Vice President 15622 SW 31 LANE, MIAMI, FL, 33185

Director

Name Role Address
CABRERA JULIO Director 15622 SW 31 LANE, MIAMI, FL, 33185

Secretary

Name Role Address
GARRIDO-LECCA AIDA Secretary 15622 SW 31 LANE, MIAMI, FL, 33185

President

Name Role Address
PIERRE FUENTE JEAN President 15622 SW 31 LANE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CONVERSION 2008-12-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000116306. CONVERSION NUMBER 700000092427
AMENDMENT 2007-11-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001040910 ACTIVE 1000000690915 DADE 2015-08-10 2035-12-04 $ 17,066.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J12000190903 TERMINATED 1000000256808 DADE 2012-03-08 2032-03-14 $ 1,072.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-22
Amendment 2007-11-13
Off/Dir Resignation 2007-11-13
Domestic Profit 2007-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State