Search icon

JAPE DELIVERY & ASSEMBLY INC.

Company Details

Entity Name: JAPE DELIVERY & ASSEMBLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2006 (19 years ago)
Date of dissolution: 17 Mar 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: P06000100654
FEI/EIN Number 205378121
Address: 2540 W 84 ST, 5A, HIALEAH, FL, 33016
Mail Address: 2540 W 84 ST, 5A, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PENA JAVIER Agent 2540 W 84 ST, HIALEAH, FL, 33016

Director

Name Role Address
PENA JAVIER Director 2540 W 84 ST, HIALEAH, FL, 33016

President

Name Role Address
PENA JAVIER President 2540 W 84 ST, HIALEAH, FL, 33016

Vice President

Name Role Address
PENA JAVIER Vice President 2540 W 84 ST, HIALEAH, FL, 33016

Treasurer

Name Role Address
PENA JAVIER Treasurer 2540 W 84 ST, HIALEAH, FL, 33016

Secretary

Name Role Address
PENA JAVIER Secretary 2540 W 84 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CONVERSION 2011-03-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000033153. CONVERSION NUMBER 700000112077
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 2540 W 84 ST, 5A, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2008-04-28 2540 W 84 ST, 5A, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2540 W 84 ST, HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000138902 ACTIVE 1000000252436 DADE 2012-02-22 2032-03-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State