Entity Name: | DON JIM USA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Aug 2003 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P03000094186 |
FEI/EIN Number | APPLIED FOR |
Address: | 6420 NW 114 AVE APT 1335, MIAMI, FL, 33178 |
Mail Address: | 6420 NW 114 AVE APT 1335, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOMAR JOSEPH | Agent | 7777 NW 146TH ST, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
BELTRAN LUIS RAFAEL | President | 6420 NW 114 AVE APT 1335, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
BELTRAN LUIS RAFAEL | Secretary | 6420 NW 114 AVE APT 1335, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
BELTRAN LUIS RAFAEL | Treasurer | 6420 NW 114 AVE APT 1335, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
BELTRAN LUIS RAFAEL | Director | 6420 NW 114 AVE APT 1335, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
CHAABOUK FARES | Vice President | 6425 NW 109 AVE, DORAL ISLE, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-01-15 |
Domestic Profit | 2003-08-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State