Search icon

BIJOL AND SPICES INC

Company Details

Entity Name: BIJOL AND SPICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jul 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: 318682
FEI/EIN Number 59-1209218
Address: 2154 NW 22ND COURT, MIAMI, FL 33142
Mail Address: PO BOX 0189, MIAMI, FL 33242
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Llamozas, Iliat M Agent 2154 NW 22 Court, MIAMI, FL 33142

Vice President

Name Role Address
BORGES, IVETTE V Vice President 42750 NATIONS STREET, CHANTILLY, VA 20152

Director

Name Role Address
BORGES, IVETTE V Director 42750 NATIONS STREET, CHANTILLY, VA 20152
LLAMOZAS, ILIAT M Director 2820 SW 129TH AVENUE, MIAMI, FL 33175

Treasurer

Name Role Address
BORGES, SERGIO F Treasurer 90 SW 3RD STREET, UNIT 1804, MIAMI, FL 33130

President

Name Role Address
LLAMOZAS, ILIAT M President 2820 SW 129TH AVENUE, MIAMI, FL 33175

Secretary

Name Role Address
BORGES, RAFAEL L Secretary 3131 NE 1ST AVENUE, #2003, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-09 Llamozas, Iliat M No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 2154 NW 22 Court, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2011-02-16 2154 NW 22ND COURT, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 2154 NW 22ND COURT, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State