Entity Name: | JJ CARGO SHIPPING LINES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Apr 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Sep 2015 (9 years ago) |
Document Number: | P12000032438 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 420 N.E. 82ND ST, APT 2, MIAMI, FL, 33138, US |
Mail Address: | 420 N.E. 82ND ST, APT 2, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGES JONAS | Agent | 420 N.E. 82ND ST, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
GEORGES JONAS | President | 420 N.E. 82ND ST APT 2, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
PREDELUS JULIE | Vice President | 420 N.E. 82ND ST APT 2, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2015-09-10 | JJ CARGO SHIPPING LINES INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000434845 | TERMINATED | 1000000963485 | DADE | 2023-09-06 | 2033-09-13 | $ 359.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000153007 | TERMINATED | 1000000948184 | MIAMI-DADE | 2023-04-05 | 2033-04-12 | $ 379.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-22 |
Amendment and Name Change | 2015-09-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State