Search icon

JESMAR INTERNATIONAL NATURAL PRODUCTS CORP.

Company Details

Entity Name: JESMAR INTERNATIONAL NATURAL PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2001 (24 years ago)
Date of dissolution: 01 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: P01000045601
FEI/EIN Number 593718845
Address: 2874 NW 79TH AVENUE, DORAL, FL, 33122
Mail Address: 2874 NW 79TH AVENUE, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESCOBAR MARIANELA Agent 2874 NW 79TH AVENUE, DORAL, FL, 33122

President

Name Role Address
ESCOBAR MARIANELA President 2874 NW 79TH AVENUE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007977 CLUB NACIONAL USA EXPIRED 2010-01-26 2015-12-31 No data 2874 NW 79 AVENUE, DORAL, FL, 33122, US
G10000007976 SOLUCION BELLEZA PRO EXPIRED 2010-01-26 2015-12-31 No data 2874 NW 79 AVENUE, DORAL, FL, 33122, US
G10000006552 PRO SAMP BEAUTY 1 EXPIRED 2010-01-21 2015-12-31 No data 2874 NW 79 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 2874 NW 79TH AVENUE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2008-04-22 2874 NW 79TH AVENUE, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 2874 NW 79TH AVENUE, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2007-04-26 ESCOBAR, MARIANELA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000835042 LAPSED 1000000312289 MIAMI-DADE 2013-04-26 2023-05-03 $ 357.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-11-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State