Search icon

JJ CARGO SHIPPING LINES INC.

Company Details

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

Agent

Name Role Address
GEORGES JONAS Agent 420 N.E. 82ND ST, MIAMI, FL, 33138

President

Name Role Address
GEORGES JONAS President 420 N.E. 82ND ST APT 2, MIAMI, FL, 33138

Vice President

Name Role Address
PREDELUS JULIE Vice President 420 N.E. 82ND ST APT 2, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2015-09-10 JJ CARGO SHIPPING LINES INC. No data

Debts

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

Documents

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