Entity Name: | JAH RISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Jul 2018 (7 years ago) |
Date of dissolution: | 02 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2025 (a month ago) |
Document Number: | N18000007706 |
FEI/EIN Number | 83-1509049 |
Mail Address: | 8350 NW 52nd Terrace, MIAMI, FL, 33166, US |
Address: | 1225 Redland Road, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAWKINS WAYNE R | Agent | 8540 NW 6TH Lane, Miami, FL, 33126 |
Name | Role | Address |
---|---|---|
DAWKINS WAYNE | President | 8540 NW 6TH Lane, Miami, FL, 33126 |
Name | Role | Address |
---|---|---|
FLETCHER DAWKINS ANDREA | Vice President | 8540 NW 6th Lane,, Miami, FL, 33126 |
Name | Role | Address |
---|---|---|
HERRERA OSMANY | Director | 12079 SW 250th Terrace, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
ROMERO NATALIA | Secretary | 30 NW 87th Avenue, Miami, FL, 33172 |
Name | Role | Address |
---|---|---|
FLETCHER NATALIE | Treasurer | 7737 NW 79th Avenue, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 1225 Redland Road, Florida City, FL 33034 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-10 | 1225 Redland Road, Florida City, FL 33034 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-10 | 8540 NW 6TH Lane, # 106, Miami, FL 33126 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-16 |
Domestic Non-Profit | 2018-07-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State