Search icon

J.C.J., II, CORP. - Florida Company Profile

Company Details

Entity Name: J.C.J., II, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C.J., II, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2024 (7 months ago)
Document Number: P94000080899
FEI/EIN Number 650543289

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3690 NW 50TH STREET, MIAMI, FL, 33142, US
Mail Address: 3690 NW 50TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JOSE A President 3690 NW 50TH STREET, MIAMI, FL, 33142
GOMEZ JORGE A Vice President 3690 NW 50TH STREET, MIAMI, FL, 33142
GOMEZ JORGE A Secretary 3690 NW 50TH STREET, MIAMI, FL, 33142
DE LA OSA CARLOS Agent 267 MINORCA AVE, CORAL GABLES, FL, 33134

Legal Entity Identifier

LEI Number:
254900JSISDZPSX5N379

Registration Details:

Initial Registration Date:
2018-05-08
Next Renewal Date:
2019-05-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-23 - -
REINSTATEMENT 2013-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-03-23 3690 NW 50TH STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 3690 NW 50TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-12 267 MINORCA AVE, SUITE 200, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2006-10-12 DE LA OSA, CARLOS -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1999-03-18 J.C.J., II, CORP. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
Amendment 2024-10-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-04

Date of last update: 03 May 2025

Sources: Florida Department of State