Search icon

JJ EXPORTS, CORP. - Florida Company Profile

Company Details

Entity Name: JJ EXPORTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJ EXPORTS, 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: 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: 05 Oct 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000082081
FEI/EIN Number 47-5244497

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

Address: 16804 SW 137TH AVE, MIAMI, FL, 33177, US
Mail Address: 16804 SW 137TH AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JAMES President 16804 SW 137TH AVE, MIAMI, FL, 33177
CASTILLO JAMES Director 16804 SW 137TH AVE, MIAMI, FL, 33177
CHACIN MARYANGEL Vice President 16804 SW 137TH AVE, MIAMI, FL, 33177
CHACIN MARYANGEL Director 16804 SW 137TH AVE, MIAMI, FL, 33177
BRICENO RICARDO Secretary 16804 SW 137TH AVE, MIAMI, FL, 33177
CASTILLO JAMES Agent 16804 SW 137TH AVE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030359 ENVIOS FES EXPIRED 2017-03-22 2022-12-31 - 15320 SW 106 TERR APT 1109, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 16804 SW 137TH AVE, #1034, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-03-14 16804 SW 137TH AVE, #1034, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 16804 SW 137TH AVE, #1034, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2017-03-14
Domestic Profit 2015-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State