Search icon

JANVIC, INC

Company Details

Entity Name: JANVIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2007 (18 years ago)
Document Number: P05000108196
FEI/EIN Number 203251965
Address: 1195 NW 71st. St., Miami, FL, 33150, US
Mail Address: 1195 NW 71st. St., Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JUAN CARLOS Agent 1195 NW 71st. St., Miami, FL, 33150

President

Name Role Address
GONZALEZ JUAN CARLOS President 1195 NW 71st. St., Miami, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000111868 BEST USED GYM EQUIPMENT ACTIVE 2023-09-12 2028-12-31 No data 1195 NW 71ST. ST., MIAMI, FL, 33150
G23000102381 G11000095569 ACTIVE 2023-08-30 2028-12-31 No data 1195 NW 71ST. ST., MIAMI, FL, 33150
G11000095569 BEST USED GYM EQUIPMENT EXPIRED 2011-09-27 2016-12-31 No data 429 LENOX AV. STE. 4W22, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1195 NW 71st. St., Miami, FL 33150 No data
CHANGE OF MAILING ADDRESS 2016-04-28 1195 NW 71st. St., Miami, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1195 NW 71st. St., Miami, FL 33150 No data
AMENDMENT 2007-03-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State