Search icon

JC UNLIMITED COMMUNICATIONS II, INC.

Company Details

Entity Name: JC UNLIMITED COMMUNICATIONS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000071980
FEI/EIN Number 270835630
Address: 18608 NW 67th AVE, Hialeah, FL, 33015, US
Mail Address: 18608 NW 67th AVE, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CLAVIJO JUAN C Agent 18608 NW 67th AVE, Hialeah, FL, 33015

President

Name Role Address
CLAVIJO JUAN C President 18608 NW 67th AVE, Hialeah, FL, 33015

Director

Name Role Address
CLAVIJO JUAN C Director 18608 NW 67th AVE, Hialeah, FL, 33015
PEREZ JULIA E Director 18608 NW 67th AVE, Hialeah, FL, 33015

Treasurer

Name Role Address
PEREZ JULIA E Treasurer 18608 NW 67th AVE, Hialeah, FL, 33015

Vice President

Name Role Address
CLAVIJO MIGUEL A Vice President 11820 S.W. 70 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 18608 NW 67th AVE, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2017-01-09 18608 NW 67th AVE, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 18608 NW 67th AVE, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2010-03-05 CLAVIJO, JUAN CPRES/D No data

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State