Search icon

JOTA TECHNOLOGIES INC.

Company Details

Entity Name: JOTA TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F04000007127
FEI/EIN Number 510465679
Address: 6538 COLLINS AVE., #393, MIAMI BEACH, FL, 33141, US
Mail Address: 6538 COLLINS AVE., #393, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
MELENDEZ JOSE F Agent 6538 COLLINS AVE, MIAMI BEACH, FL, 33141

President

Name Role Address
MELENDEZ JOSE President 6538 COLLINS AVE. #393, MIAMI BEACH, FL, 33141

Vice President

Name Role Address
MELENDEZ JOSE Vice President 6538 COLLINS AVE. #393, MIAMI BEACH, FL, 33141

Secretary

Name Role Address
MELENDEZ JOSE Secretary 6538 COLLINS AVE. #393, MIAMI BEACH, FL, 33141

Treasurer

Name Role Address
MELENDEZ JOSE Treasurer 6538 COLLINS AVE. #393, MIAMI BEACH, FL, 33141

Director

Name Role Address
MELENDEZ JOSE Director 6538 COLLINS AVE. #393, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-01 MELENDEZ, JOSE F No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 6538 COLLINS AVE, 393, MIAMI BEACH, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 6538 COLLINS AVE., #393, MIAMI BEACH, FL 33141 No data
CHANGE OF MAILING ADDRESS 2008-04-28 6538 COLLINS AVE., #393, MIAMI BEACH, FL 33141 No data
REINSTATEMENT 2007-04-30 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000186537 TERMINATED 1000000078975 26370 0279 2008-05-09 2028-06-11 $ 6,893.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State