Search icon

JOLEYTON CORPORATION N.V. - Florida Company Profile

Company Details

Entity Name: JOLEYTON CORPORATION N.V.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 1998 (27 years ago)
Document Number: 855774
FEI/EIN Number 980056623

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

Address: 445 Grand Bay Drive, KEY BISCAYNE, FL, 33149, US
Mail Address: 445 Grand Bay Drive, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade

Key Officers & Management

Name Role Address
BISCAYNE BUSINESS MANAGEMENT, INC. Agent -
RAMIREZ ALEXANDRA Director 445 Grand Bay Drive, KEY BISCAYNE, FL, 33149
RINCON MARIA C Director 445 Grand Bay Drive, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 445 Grand Bay Drive, #101, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Biscayne Business Management, Inc. -
CHANGE OF MAILING ADDRESS 2024-04-25 445 Grand Bay Drive, #101, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 4000 Ponce de Leon Blvd., # 420, CORAL GABLES, FL 33146 -
REINSTATEMENT 1998-07-24 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1987-04-13 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

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

Documents

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: 02 Apr 2025

Sources: Florida Department of State