Search icon

JJC LIQUORS II, INC.

Company Details

Entity Name: JJC LIQUORS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2020 (4 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P20000096277
FEI/EIN Number 85-4391971
Address: 2040 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
Mail Address: 2040 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS JAIDEN Agent 2040 OPA LOCKA BLVD, OPA LOCKA, FL, 33054

President

Name Role Address
CONTRERAS JAIDEN President 2040 OPA LOCKA BLVD, OPA LOCKA, FL, 33054

Director

Name Role Address
CONTRERAS JAIDEN Director 2040 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
CRUZ EDUARDO A Director 2040 OPA LOCKA BLVD, OPA LOCKA, FL, 33054

Vice President

Name Role Address
CRUZ EDUARDO A Vice President 2040 OPA LOCKA BLVD, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003892 TOP NOTCH LIQUORS II ACTIVE 2021-01-08 2026-12-31 No data 19801 NW 27TH AVENUE, SUITE E-F, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 2040 OPA LOCKA BLVD, OPA LOCKA, FL 33054 No data
AMENDED AND RESTATEDARTICLES 2021-01-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000079598 TERMINATED 1000000979403 DADE 2024-01-30 2044-02-07 $ 42,555.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
Amended and Restated Articles 2021-01-04
Domestic Profit 2020-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State