Search icon

JOJJI IMPORT/EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: JOJJI IMPORT/EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOJJI IMPORT/EXPORT, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000079922
FEI/EIN Number 65-0877162

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 640 NW 12TH AVE, MIAMI, FL, 33136, US
Mail Address: 640 NW 12TH AVE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANASI CARLOS President 640 NW 12TH AVE, MIAMI, FL, 33136
CANASI CARLOS Secretary 640 NW 12TH AVE, MIAMI, FL, 33136
CANASI CARLOS Director 640 NW 12TH AVE, MIAMI, FL, 33136
CANASI GLORIA Vice President 640 NW 12TH AVE, MIAMI, FL, 33136
CANASI GLORIA Treasurer 640 NW 12TH AVE, MIAMI, FL, 33136
CANASI GLORIA Director 640 NW 12TH AVE, MIAMI, FL, 33136
LAURIDO HENRY JR Vice President 640 NW 12TH AVE, MIAMI, FL, 33136
CANASI CARLOS Agent 640 NW 12TH AVE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099359 HENRY TIRE EXPIRED 2014-09-30 2019-12-31 - 640 NW 12TH AVE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-08 - -
REINSTATEMENT 2016-02-24 - -
REGISTERED AGENT NAME CHANGED 2016-02-24 CANASI, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-07-06
Amendment 2018-08-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-02-24
Domestic Profit 2014-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State