Search icon

JUNANSI, CORP.

Company Details

Entity Name: JUNANSI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000070946
FEI/EIN Number 204993027
Address: 18520 NW 67TH AVENUE, #308, MIAMI, FL, 33015
Mail Address: 18520 NW 67TH AVENUE, #308, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CEBALLOS JOSE A Agent 18520 NW 67TH AVENUE, #308, MIAMI, FL, 33015

President

Name Role Address
CEBALLOS JOSE A President 18520 NW 67TH AVENUE, #308, MIAMI, FL, 33015

Treasurer

Name Role Address
CEBALLOS JOSE A Treasurer 18520 NW 67TH AVENUE, #308, MIAMI, FL, 33015

Director

Name Role Address
CEBALLOS JOSE A Director 18520 NW 67TH AVENUE, #308, MIAMI, FL, 33015
RIVERA-CEBALLOS SILVIA L Director 18520 NW 67TH AVENUE, #308, MIAMI, FL, 33015

Vice President

Name Role Address
RIVERA-CEBALLOS SILVIA L Vice President 18520 NW 67TH AVENUE, #308, MIAMI, FL, 33015

Secretary

Name Role Address
RIVERA-CEBALLOS SILVIA L Secretary 18520 NW 67TH AVENUE, #308, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900011432 LAPSED 2008-SC-001864 5TH JUD CIR CRT LAKE CTY FL 2008-06-16 2013-06-30 $4378.92 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2009-09-11
ANNUAL REPORT 2008-09-10
ANNUAL REPORT 2007-08-29
Domestic Profit 2006-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State