Search icon

Jaly wholesale L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Jaly wholesale L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2024
Business ALEI: 3058475
Annual report due: 31 Mar 2026
Business address: 119 Store Ave, Waterbury, CT, 06705-1405, United States
Mailing address: 119 Store Ave, 3i, Waterbury, CT, United States, 06705-1405
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rd@fenixozunainversiones.com
E-Mail: imports@jalywholesale.org

Industry & Business Activity

NAICS

456120 Cosmetics, Beauty Supplies, and Perfume Retailers

This industry comprises establishments primarily engaged in retailing cosmetics, perfumes, toiletries, and personal grooming products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
fenix rafael ozuna perez Agent 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States +1 862-287-8613 rd@fenixozunainversiones.com 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States

Officer

Name Role Business address Phone E-Mail Residence address
fenix rafael ozuna perez Officer 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States +1 862-287-8613 rd@fenixozunainversiones.com 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States
Cecilia mesa de La Paz Officer 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States - - 656 W 171st St, 1D, New York, NY, 10032-3123, United States

History

Type Old value New value Date of change
Name change OZPER LLC Jaly wholesale L.L.C. 2025-03-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013357896 2025-03-28 2025-03-28 Change of Email Address Business Email Address Change -
BF-0012886306 2025-03-28 - Annual Report Annual Report -
BF-0013357788 2025-03-27 2025-03-27 Name Change Amendment Certificate of Amendment -
BF-0013357792 2025-03-27 2025-03-27 Change of NAICS Code NAICS Code Change -
BF-0013357789 2025-03-27 2025-03-27 Interim Notice Interim Notice -
BF-0013295873 2025-01-19 2025-01-19 Change of NAICS Code NAICS Code Change -
BF-0012742177 2024-08-23 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information