Entity Name: | JOMARI CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 May 1983 (42 years ago) |
Document Number: | G39990 |
FEI/EIN Number | 59-2289448 |
Address: | 15763 SW 102ND ST, MIAMI, FL 33196 |
Mail Address: | 15763 SW 102ND ST, MIAMI, FL 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ, RICARDO M. | Agent | 15763 SW 102ND ST, MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
DIAZ, RICARDO M | Director | 15763 SW 102ND ST, MIAMI, FL 33196 |
DIAZ, JORGE F. | Director | 1601 South Ocean Drive, Apt 901 Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
DIAZ, RICARDO M | President | 15763 SW 102ND ST, MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
DIAZ, JORGE F. | Vice President | 1601 South Ocean Drive, Apt 901 Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
DIAZ, MANUEL C. | Treasurer | 700 SW 128 Ave, Buckinham 1C Building #309 Pembroke Pines, FL 33027 |
Name | Role | Address |
---|---|---|
DIAZ, JORGE F | Secretary | 1601 South Ocean Drive, Apt 901 Hollywood, FL 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2000-03-30 | 15763 SW 102ND ST, MIAMI, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-30 | 15763 SW 102ND ST, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-30 | 15763 SW 102ND ST, MIAMI, FL 33196 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State