Search icon

JJ ORIENTAL FOODMART, INC.

Company Details

Entity Name: JJ ORIENTAL FOODMART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 May 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000037717
FEI/EIN Number 65-0413687
Address: 11238 PINES BLVD, PEMBROKE PINES, FL 33026
Mail Address: 13876 SW 41ST STREET, DAVIE, FL 33330
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ, JOSE Agent 13876 SW 41 STREET, DAVIE, FL 33330

President

Name Role Address
RAMIREZ, JOSE President 13876 SW 41ST STREET, DAVIE, FL 33330

Vice President

Name Role Address
RAMIREZ, ESTER Vice President 13876 SW 41ST STREET, DAVIE, FL 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-11-15 11238 PINES BLVD, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2002-11-15 11238 PINES BLVD, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2002-11-15 13876 SW 41 STREET, DAVIE, FL 33330 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001217354 INACTIVE WITH A SECOND NOTICE FILED CACE 09-002540 BROWARD COUNTY CIRCUIT 2009-04-15 2014-06-01 $352804.25 SHOPPES AT PEMBROKE, LLC, 42 BAYVIEW AVE, C/O MILBROOK PROPERTIES LTD, MANHASSET, NY 11030

Documents

Name Date
ANNUAL REPORT 2008-06-12
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-11-15
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State