Entity Name: | JJM II INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2021 (3 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P21000103519 |
FEI/EIN Number | 87-3549249 |
Address: | 215 sw 8th St, Fort Lauderdale, FL, 33315, US |
Mail Address: | 215 sw 8th St, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Del Rosario Eladia | Agent | 6351 NW 11TH ST, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
GONZALEZ JULIAN | President | 215 SW 8TH ST, FORT LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
Julian Gonzalez | Vice President | 215 sw 8th St, Fort Lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 215 sw 8th St, Fort Lauderdale, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 215 sw 8th St, Fort Lauderdale, FL 33315 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Del Rosario, Eladia | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
Domestic Profit | 2021-12-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State