Search icon

JACKODA A/C, CORP.

Company Details

Entity Name: JACKODA A/C, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2004 (20 years ago)
Document Number: P04000139700
FEI/EIN Number 201822597
Address: 3440 W 84 ST. BAY 102, HIALEAH, FL, 33018, US
Mail Address: 3440 W 84 ST. BAY 102, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOTOMAYOR GEORGE J Agent 3440 W 84 ST. BAY 102, HIALEAH, FL, 33018

Director

Name Role Address
SOTOMAYOR GEORGE J Director 3440 W 84 ST. BAY 102, HIALEAH, FL, 33018

President

Name Role Address
SOTOMAYOR GEORGE J President 3440 W 84 ST. BAY 102, HIALEAH, FL, 33018

Vice President

Name Role Address
COBAS CARLOS Vice President 3440 W 84 ST. BAY 102, HIALEAH, FL, 33018

Secretary

Name Role Address
SOTOMAYOR ODALYS Secretary 3440 W 84 ST. BAY 102, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3440 W 84 ST. BAY 102, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2014-09-17 3440 W 84 ST. BAY 102, HIALEAH, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-18 3440 W 84 ST. BAY 102, HIALEAH, FL 33018 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State