Search icon

RJJ, CORP.

Company Details

Entity Name: RJJ, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Nov 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: S95915
FEI/EIN Number 65-0291097
Address: 4105 E. 4TH AVE., HIALEAH, FL 33013
Mail Address: 4105 E. 4TH AVE., HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORELL, JESSICA Agent 1782 W 84 ST, HIALEAH, FL 33014

President

Name Role Address
MORELL, JESSICA President 1782 W 84 ST, HIALEAH, FL 33014

Treasurer

Name Role Address
MORELL, JESSICA Treasurer 1782 W 84 ST, HIALEAH, FL 33014

Director

Name Role Address
MORELL, JESSICA Director 1782 W 84 ST, HIALEAH, FL 33014
MORELL, NELIDA Director 1782 W 84 ST, HIALEAH, FL 33014

Secretary

Name Role Address
MORELL, NELIDA Secretary 1782 W 84 ST, HIALEAH, FL 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061746 R J & J MARINE EXPIRED 2018-05-23 2023-12-31 No data 4105 E. 4TH AVE, HIALEAH, FL, 33013
G11000083315 R J & J MARINE EXPIRED 2011-08-22 2016-12-31 No data 4105 EAST 4TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 1782 W 84 ST, HIALEAH, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 MORELL, JESSICA No data
NAME CHANGE AMENDMENT 2018-11-01 RJJ, CORP. No data
CANCEL ADM DISS/REV 2009-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Name Change 2018-11-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State