Entity Name: | JJ & N SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JJ & N SERVICES CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Sep 2012 (13 years ago) |
Document Number: | P12000076994 |
FEI/EIN Number |
46-0954330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15439 SW 111 LN, MIAMI, FL, 33196, US |
Mail Address: | 15439 SW 111 LN, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES YONI J | President | 15439 SW 111 LN, MIAMI, FL, 33196 |
De La Rosa Claudia M | Agent | 18901 SW 106th AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-16 | De La Rosa, Claudia Margarita | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 18901 SW 106th AVE, SUITE 132, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 15439 SW 111 LN, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 15439 SW 111 LN, MIAMI, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State