Entity Name: | JEARMI ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Nov 1989 (35 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | L33045 |
FEI/EIN Number | 65-0160618 |
Address: | 7601 W FLAGLER ST 2 FL, MIAMI, FL 33144-9453 |
Mail Address: | 7601 W FLAGLER ST 2 FL, MIAMI, FL 33144-9453 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YTURRIA, PAUL | Agent | 7601 W. FLAGLER ST., 2ND FLOOR, MIAMI, FL 33144 |
Name | Role | Address |
---|---|---|
PIACENTI, ROBERT | Director | 6636 SW 96 ST, MIAMI, FL |
PIACENTI, GLADYS | Director | 6636 SW 96 ST, MIAMI, FL |
SANCHEZ, MICHELLE | Director | 7601 W. FLAGLER ST., 2ND FLOOR, MIAMI, FL |
Name | Role | Address |
---|---|---|
PIACENTI, GLADYS | Vice President | 6636 SW 96 ST, MIAMI, FL |
SANCHEZ, MICHELLE | Vice President | 7601 W. FLAGLER ST., 2ND FLOOR, MIAMI, FL |
Name | Role | Address |
---|---|---|
ALONSO, JENNY | Secretary | 511 SW 88 PL W, MIAMI, FL |
Name | Role | Address |
---|---|---|
BRAVO, ARLENE | Treasurer | 672 SW 88 PL E, MIAMI, FL |
Name | Role | Address |
---|---|---|
PIACENTI, ROBERT | President | 6636 SW 96 ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-06-15 | 7601 W. FLAGLER ST., 2ND FLOOR, MIAMI, FL 33144 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-04 | 7601 W FLAGLER ST 2 FL, MIAMI, FL 33144-9453 | No data |
CHANGE OF MAILING ADDRESS | 1992-03-04 | 7601 W FLAGLER ST 2 FL, MIAMI, FL 33144-9453 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State