Search icon

THE JETSKI GARAGE, INC.

Company Details

Entity Name: THE JETSKI GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2010 (14 years ago)
Document Number: P01000003100
FEI/EIN Number 651112401
Address: 7996 W 26th CT, Hialeah, FL, 33016, US
Mail Address: 7996 W 26th CT, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MICHAEL J Agent 8311 N.W. 179TH ST., MIAMI, FL, 33015

Vice President

Name Role Address
TORRES MICHAEL J Vice President 8311 N.W. 179 ST., MIAMI, FL, 33015

Secretary

Name Role Address
TORRES MICHAEL J Secretary 8311 N.W. 179 ST., MIAMI, FL, 33015

Director

Name Role Address
TORRES MICHAEL J Director 8311 N.W. 179 ST., MIAMI, FL, 33015
TORRES ANGELA M Director 20125 Skokie Dr, MIAMI, FL, 33015

President

Name Role Address
TORRES ANGELA M President 20125 Skokie Dr, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122853 JETSKI SOUTH BEACH EXPIRED 2013-12-16 2018-12-31 No data 2172 NW 26TH AVE, MIAMI, FL, 33142
G10000041618 GRAND BEACH HOTEL GIFT SHOP EXPIRED 2010-05-11 2015-12-31 No data 17450 NW 85TH AVE, MIAMI, FL, 33015
G04183900008 BEACH RESORT SERVICES,INC. ACTIVE 2004-07-01 2029-12-31 No data 7996 WEST 26 CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-05 7996 W 26th CT, Hialeah, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 7996 W 26th CT, Hialeah, FL 33016 No data
AMENDMENT 2010-12-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 8311 N.W. 179TH ST., MIAMI, FL 33015 No data
AMENDMENT 2001-05-30 No data No data
AMENDMENT 2001-02-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State