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