Search icon

DON JIM USA INC.

Company Details

Entity Name: DON JIM USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2002 (23 years ago)
Date of dissolution: 17 Apr 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Apr 2012 (13 years ago)
Document Number: P02000049601
FEI/EIN Number 020611004
Address: 6425 NW 109TH AVENUE, DORAL, FL, 33178, US
Mail Address: 6425 NW 109TH AVENUE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAABOUK CARLOS Agent 6425 NW 109TH AVENUE, DORAL, FL, 33178

President

Name Role Address
CHAABOUK CARLOS President 6425 NW 109TH AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CONVERSION 2012-04-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000051872. CONVERSION NUMBER 900000121869
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 6425 NW 109TH AVENUE, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2012-02-15 6425 NW 109TH AVENUE, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 6425 NW 109TH AVENUE, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2007-02-28 CHAABOUK, CARLOS No data
AMENDMENT 2003-09-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000856212 TERMINATED 1000000477688 MIAMI-DADE 2013-04-24 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-04-27
Amendment 2003-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State