Search icon

ISA JJC CORP

Company Details

Entity Name: ISA JJC CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jun 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000058150
FEI/EIN Number 45-2607200
Address: 6800 NW 84 AVE, MIAMI, FL 33166
Mail Address: 6800 NW 84 AVE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES, JOSMAR RAFAEL Agent 6800 NW 84 AVE, MIAMI, FL 33166

President

Name Role Address
MORALES, JOSMAR RAFAEL President 6800 NW 84 AVE, MIAMI, FL 33166

Vice President

Name Role Address
QUINTERO MORILLO, CARLOS Vice President 6800 NW 84 AVE, MIAMI, FL 33166

Secretary

Name Role Address
LOPEZ ESCOBAR, JOSE Secretary 6800 NW 84 AVE, MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069770 GRUPO JJC 2009 CA EXPIRED 2011-07-12 2016-12-31 No data 4612 NW 94TH CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 6800 NW 84 AVE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2012-04-11 6800 NW 84 AVE, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2012-04-11 MORALES, JOSMAR RAFAEL No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 6800 NW 84 AVE, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-11
Off/Dir Resignation 2011-08-22
Domestic Profit 2011-06-23

Date of last update: 24 Jan 2025

Sources: Florida Department of State