Search icon

J & J OF MIAMI, INC.

Company Details

Entity Name: J & J OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P93000039912
FEI/EIN Number 65-0477228
Address: 7671 NW 6th Ct, Plantation, FL 33324
Mail Address: 7671 NW 6th Ct, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dapolito, Dorothy Agent 7671 NW 6th Ct, Plantation, FL 33324

Secretary

Name Role Address
Mogey, Christina Secretary 7671 NW 6th Ct, Plantation, FL 33324

President

Name Role Address
DAPOLITO, DOROTHY President 7671 NW 6th Ct, Plantation, FL 33324

Director

Name Role Address
DAPOLITO, DOROTHY Director 7671 NW 6th Ct, Plantation, FL 33324

Treasurer

Name Role Address
DAPOLITO, DOROTHY Treasurer 7671 NW 6th Ct, Plantation, FL 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 7671 NW 6th Ct, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-04-26 7671 NW 6th Ct, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 7671 NW 6th Ct, Plantation, FL 33324 No data
REINSTATEMENT 2022-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-22 Dapolito, Dorothy No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State