Search icon

JAKMEL ART CAFE, INC.

Company Details

Entity Name: JAKMEL ART CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000121490
FEI/EIN Number NOT APPLICABLE
Address: 7646 BISCAYNE BLVD, MIAMI, FL, 33138
Mail Address: 7646 BISCAYNE BLVD, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THEGENUS JUDES Agent 7646 BISCAYNE BLVD, MIAMI, FL, 33138

Secretary

Name Role Address
RAMAGLIA CHRISTINE Secretary 6131 SPENCER AVE 2ND FL, RIVERDALE, NY, 10471

President

Name Role Address
THEGENUS JUDES President 7646 BISCAYNE BLVD, MIAMI, FL, 33138

Treasurer

Name Role Address
THEGENUS JUDES Treasurer 7646 BISCAYNE BLVD, MIAMI, FL, 33138

Director

Name Role Address
THEGENUS JUDES Director 7646 BISCAYNE BLVD, MIAMI, FL, 33138
RAMAGLIA CHRISTINE Director 6131 SPENCER AVE 2ND FL, RIVERDALE, NY, 10471

Vice President

Name Role Address
RAMAGLIA CHRISTINE Vice President 6131 SPENCER AVE 2ND FL, RIVERDALE, NY, 10471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 7646 BISCAYNE BLVD, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2009-05-01 7646 BISCAYNE BLVD, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 7646 BISCAYNE BLVD, MIAMI, FL 33138 No data

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-04-29
Domestic Profit 2006-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State