Entity Name: | J I C 9133 CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jul 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2025 (8 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2025 (8 days ago) |
Document Number: | P04000109150 |
FEI/EIN Number | 542167781 |
Address: | 9100 West Bay Harbor Drive apt 8 D East, Bay Harbor Island, FL, 33154, US |
Mail Address: | 9100 West Bay Harbor Drive apt 8 D East, Bay Harbor Island, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harbaugh Robert | Agent | 9100 West Bay Harbor drive, Bay Harbor Island, FL, 33154 |
Name | Role | Address |
---|---|---|
CROMARTY JOYCE | President | 9100 West Bay Harbor Drive apt 8 D East, Bay Harbor Island, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09021900367 | VEROVALUE REO | EXPIRED | 2009-01-21 | 2014-12-31 | No data | 9133 COLLINS AVENUE, SUITE 1F, SURFSIDE, FL, 33154 |
G09019900185 | PROPERTY VALUATION SERVICES | EXPIRED | 2009-01-19 | 2014-12-31 | No data | 9133 COLLINS AVENUE, 1F, SURFSIDE, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-11 | Harbaugh, Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 9100 West Bay Harbor drive, 8 D East, Bay Harbor Island, FL 33154 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-04 | 9100 West Bay Harbor Drive apt 8 D East, Bay Harbor Island, FL 33154 | No data |
CHANGE OF MAILING ADDRESS | 2015-12-04 | 9100 West Bay Harbor Drive apt 8 D East, Bay Harbor Island, FL 33154 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-12-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State