Search icon

SAJJS, INC.

Company Details

Entity Name: SAJJS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000111218
FEI/EIN Number 26-1214345
Address: 10217 nw 80th drive, tamarac, FL 33321
Mail Address: 10217 nw 80th drive, tamarac, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KATHLEEN, RUIZ Agent 170 SE 14TH ST, 1905, MIAMI, FL 33131

Director

Name Role Address
MILLAN, ANAIR Director 10217 nw 80th drive, tamarac, FL 33321
JARAMILLO, SERGIO Director 10217 nw 80th drive, tamarac, FL 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 10217 nw 80th drive, tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2016-04-26 10217 nw 80th drive, tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 170 SE 14TH ST, 1905, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 KATHLEEN, RUIZ No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000318599 ACTIVE 1000000155604 BROWARD 2010-01-06 2030-02-16 $ 1,266.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-07

Date of last update: 26 Jan 2025

Sources: Florida Department of State