Entity Name: | JCNJ GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Feb 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P23000014092 |
FEI/EIN Number | 922829586 |
Address: | 1659 James Ave, Miami Beach, FL, 33139, US |
Mail Address: | 14681 Biscayne Blvd, North Miami Beach, FL, 33181, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSORIO CONSTANZA | Agent | 14681 BISCAYNE BLVD, N MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
OSORIO CONSTANZA | President | 14681 BISCAYNE BLVD #9, N MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
GUTIERREZ NELSON | Vice President | 5417 SW 91 AVE, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000048971 | RAPPIDENVIOS | ACTIVE | 2023-04-17 | 2028-12-31 | No data | 1659 JAMES AVE, MIAMI BEACH, FL, 33139 |
G23000032681 | RAPPIDMOTO | ACTIVE | 2023-03-10 | 2028-12-31 | No data | RAPPIDMOTO, 1659 JAMES AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-09 | 1659 James Ave, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 1659 James Ave, Miami Beach, FL 33139 | No data |
Name | Date |
---|---|
Domestic Profit | 2023-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State