Search icon

JAYWAR, INC.

Company Details

Entity Name: JAYWAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: P05000156437
FEI/EIN Number 203857289
Address: 3319 NW 74 AVENUE, MIAMI, FL, 33122, US
Mail Address: 3319 NW 74 AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRAGA BORIS Agent 3319 NW 74 AVENUE, MIAMI, FL, 33122

Secretary

Name Role Address
FRAGA BORIS Secretary 3319 NW 74 AVENUE, MIAMI, FL, 33122

Treasurer

Name Role Address
FRAGA BORIS Treasurer 3319 NW 74 AVENUE, MIAMI, FL, 33122

President

Name Role Address
FRAGA BORIS President 3319 NW 74 AVENUE, MIAMI, FL, 33122

Director

Name Role Address
FRAGA BORIS Director 3319 NW 74 AVENUE, MIAMI, FL, 33122

Vice President

Name Role Address
Fraga Briana N Vice President 3319 NW 74 AVENUE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000000380 ELAN TRANSPORTATION ACTIVE 2010-01-04 2025-12-31 No data 555 NE 34TH ST, SUITE 1909, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 3319 NW 74 AVENUE, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2021-07-01 3319 NW 74 AVENUE, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2021-07-01 FRAGA, BORIS No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 3319 NW 74 AVENUE, MIAMI, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-16
Amendment 2021-07-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State