Search icon

JAWA SERVICES CORPORATION

Company Details

Entity Name: JAWA SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000046872
FEI/EIN Number 651101134
Address: 10513 SW 148 AVE DR, MIAMI, FL, 33196
Mail Address: 10513 SW 148 AVE DR, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARAOZ WALTER Agent 10513 SW 148 AVE DR, MIAMI, FL, 33196

President

Name Role Address
ARAOZ WALTER President 10513 SW 148 AVE DR, MIAMI, FL, 33196

Director

Name Role Address
ARAOZ WALTER Director 10513 SW 148 AVE DR, MIAMI, FL, 33196
ARAOZ ANA MARIA Director 10513 SW 148 AVE DR, MIAMI, FL, 33196
ARAOZ JUAN JOSE Director 10513 SW 148 AVE DR, MIAMI, FL, 33196

Treasurer

Name Role Address
ARAOZ ANA MARIA Treasurer 10513 SW 148 AVE DR, MIAMI, FL, 33196

Vice President

Name Role Address
ARAOZ JUAN JOSE Vice President 10513 SW 148 AVE DR, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-05-07 10513 SW 148 AVE DR, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 10513 SW 148 AVE DR, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2002-05-24 ARAOZ, WALTER No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 10513 SW 148 AVE DR, MIAMI, FL 33196 No data
AMENDMENT 2001-06-14 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-07-30
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State