Entity Name: | JOLEYTON CORPORATION N.V. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 09 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 1998 (27 years ago) |
Document Number: | 855774 |
FEI/EIN Number | 98-0056623 |
Address: | 445 Grand Bay Drive, #101, KEY BISCAYNE, FL 33149 |
Mail Address: | 445 Grand Bay Drive, #101, KEY BISCAYNE, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Name | Role |
---|---|
BISCAYNE BUSINESS MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
RAMIREZ, ALEXANDRA | Director | 445 Grand Bay Drive, #101 KEY BISCAYNE, FL 33149 |
RINCON, MARIA C | Director | 445 Grand Bay Drive, #101 KEY BISCAYNE, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 445 Grand Bay Drive, #101, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Biscayne Business Management, Inc. | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 445 Grand Bay Drive, #101, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 4000 Ponce de Leon Blvd., # 420, CORAL GABLES, FL 33146 | No data |
REINSTATEMENT | 1998-07-24 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REINSTATEMENT | 1993-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
REINSTATEMENT | 1987-04-13 | No data | No data |
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000819688 | TERMINATED | 1000000851276 | DADE | 2019-12-10 | 2039-12-18 | $ 1,292.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State