Entity Name: | J.J.D. FLORIDA INVESTMENTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000030812 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 19301 SW 222 ST, MIAMI, FL, 33170 |
Mail Address: | 19301 SW 222 ST, MIAMI, FL, 33170 |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JUDITH | Agent | 19301 SW 222 ST, MIAMI, FL, 33170 |
Name | Role | Address |
---|---|---|
HERNANDEZ JUDITH | President | 19301 SW 222 ST, MIAMI, FL, 33170 |
Name | Role | Address |
---|---|---|
HERNANDEZ JUDITH | Secretary | 19301 SW 222 ST, MIAMI, FL, 33170 |
Name | Role | Address |
---|---|---|
HERNANDEZ JUDITH | Vice President | 19301 SW 222 ST, MIAMI, FL, 33170 |
Name | Role | Address |
---|---|---|
HERNANDEZ JUDITH | Treasurer | 19301 SW 222 ST, MIAMI, FL, 33170 |
Name | Role | Address |
---|---|---|
HERNANDEZ JUDITH | Director | 4225 SW 98TH AVE., MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09058900359 | ALPHA CREDIT REPAIR | EXPIRED | 2009-02-27 | 2014-12-31 | No data | 19301 SW 222 ST, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-21 | 19301 SW 222 ST, MIAMI, FL 33170 | No data |
CHANGE OF MAILING ADDRESS | 2008-07-21 | 19301 SW 222 ST, MIAMI, FL 33170 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-21 | 19301 SW 222 ST, MIAMI, FL 33170 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000123953 | ACTIVE | 1000000251727 | DADE | 2012-02-17 | 2032-02-22 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Change | 2008-07-21 |
ANNUAL REPORT | 2008-04-23 |
Domestic Profit | 2007-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State