Entity Name: | J & J TECH SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & J TECH SOLUTIONS 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: |
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: | 25 Mar 2016 (9 years ago) |
Document Number: | P16000027928 |
FEI/EIN Number |
81-2053723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 brickell ave., MIAMI, FL, 33131, US |
Mail Address: | 1441 brickell ave., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
jimenez julio C | President | 7139 SW 163rd Ave, Miami, FL, 33193 |
Hernandez Jesus A | Vice President | 800 N. Miami Ave., Miami, FL, 33136 |
Daneri Karim | Chief Executive Officer | 1425 BRICKELL AVENUE, #66C, MIAMI, FL, 33131 |
JIMENEZ JULIO C | Agent | 1441 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 1441 BRICKELL AVE, SUITE 1008, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 1441 brickell ave., Suite 1008, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 1441 brickell ave., Suite 1008, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
AMENDED ANNUAL REPORT | 2017-11-25 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State