Search icon

JURAKAN INTERNATIONAL CORPORATION

Company Details

Entity Name: JURAKAN INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2001 (24 years ago)
Document Number: P01000026584
FEI/EIN Number 651093298
Address: 200 Crandon Blvd., SUITE 206, KEY BISCAYNE, FL, 33149, US
Mail Address: 200 Crandon Blvd., Suite 206, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAULY CLEMENS W Agent 815 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

President

Name Role Address
CZAHAR ADRIAN R President 200 Crandon Blvd., KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
CZAHAR ADRIAN R Secretary 200 Crandon Blvd., KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
CZAHAR ADRIAN R Treasurer 200 Crandon Blvd., KEY BISCAYNE, FL, 33149

Director

Name Role Address
CZAHAR ADRIAN R Director 200 Crandon Blvd., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 200 Crandon Blvd., SUITE 206, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2016-03-08 200 Crandon Blvd., SUITE 206, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2011-05-19 PAULY, CLEMENS W No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-19 815 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001837757 TERMINATED 1000000564889 MIAMI-DADE 2013-12-18 2023-12-26 $ 595.77 STATE OF FLORIDA0043227

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State