Search icon

J&B ALLIANCE, INC.

Company Details

Entity Name: J&B ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2007 (18 years ago)
Date of dissolution: 14 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 Jul 2015 (10 years ago)
Document Number: P07000066319
FEI/EIN Number 142002003
Address: 1966 NE 123RD STREET., #103, NORTH MIAMI, FL, 33181, US
Mail Address: 1966 NE 123RD STREET., #103, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ SANDRA Agent 9665 NW 13TH STREET., DORAL, FL, 33172

Chief Executive Officer

Name Role Address
JOFFRE CRISTIAN Chief Executive Officer 1966 NE 123RD STREET., #103, NORTH MIAMI, FL, 33181

President

Name Role Address
BLAES ARNE President 1966 NE 123RD STREET., #103, NORTH MIAMI, FL, 33181

Manager

Name Role Address
RAMIREZ SANDRA Manager 1966 NE 123RD STREET., #103, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 1966 NE 123RD STREET., #103, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2015-07-06 1966 NE 123RD STREET., #103, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2012-01-06 RAMIREZ, SANDRA No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 9665 NW 13TH STREET., DORAL, FL 33172 No data

Documents

Name Date
CORAPVDWN 2015-07-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-21
Reg. Agent Change 2010-05-26
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State