Search icon

JESUS MAESTRO INC.

Company Details

Entity Name: JESUS MAESTRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Sep 2003 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 May 2024 (9 months ago)
Document Number: N03000008182
FEI/EIN Number 20-1370667
Address: 12805 SW 6th Street, MIAMI, FL, 33184, US
Mail Address: 12805 SW 6th Street, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Member

Name Role Address
SAENZ, S.J. CHRISTIAN ARev. Member 12805 SW 6th Street, MIAMI, FL, 33184
ANTON, III, M.D. MANUEL P Member 12805 SW 6th Street, MIAMI, FL, 33184
ROJAS, S.J. JORGE LREV. Member 12805 SW 6th Street, MIAMI, FL, 33184

Treasurer

Name Role Address
AMARO JOSE G Treasurer 12805 SW 6th Street, MIAMI, FL, 33184

Asst

Name Role Address
VIEIRA ERIK MRev. Asst 12805 SW 6th Street, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-05-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 12805 SW 6th Street, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2018-04-27 12805 SW 6th Street, MIAMI, FL 33184 No data
AMENDED AND RESTATEDARTICLES 2017-05-30 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-25 CORPORATE CREATIONS NETWORK INC. No data

Documents

Name Date
Amended and Restated Articles 2024-05-02
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
Amended and Restated Articles 2017-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State