Entity Name: | JOUJOU'S TRAVEL & MULTISERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOUJOU'S TRAVEL & MULTISERVICES 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: | 03 May 2019 (6 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: | P19000038657 |
FEI/EIN Number |
83-4446786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 793 NE 125 STREET, NORTH MIAMI, FL, 33161, US |
Mail Address: | 793 NE 125 STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMONDS MARIE JOSE J | Chief Executive Officer | 793 NE 125 STREET, NORTH MIAMI, FL, 33161 |
HAMMONDS JESSICA Y | President | 16651 NW 21 STREET, APT 12-305, PEMBROKE PINES, FL, 33028 |
ST GERMAIN KERVINS Sr. | Vice President | 793 NE 125 STREET, NORTH MIAMI, FL, 33161 |
ST GERMAIN KERVINS | Administrator | 2104 SW 149 AVE, MIRAMAR, FL, 33027 |
ST GERMAIN KIANA | Secretary | 2104 SW 149 AVE, MIRAMAR, FL, 33027 |
HAMMONDS MARIE JOSE J | Agent | 793 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2020-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-16 | 793 NE 125 STREET, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-11-16 | 793 NE 125 STREET, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-16 | 793 NE 125 STREET, NORTH MIAMI, FL 33161 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000577290 | TERMINATED | 1000000906149 | DADE | 2021-11-05 | 2031-11-10 | $ 1,574.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-12 |
Amendment | 2020-11-16 |
ANNUAL REPORT | 2020-05-04 |
Domestic Profit | 2019-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State