Search icon

LOS JOSENDE CORP

Company Details

Entity Name: LOS JOSENDE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000135802
FEI/EIN Number 205793749
Address: 348 SW 57 AVENUE, MIAMI, FL, 33144
Mail Address: 348 SW 57 AVENUE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOSENDE JOSE M Agent 2225 NW 104 TERR, MIAMI, FL, 33147

President

Name Role Address
JOSENDE JOSE M President 2225 NW 104 TERRACE, MIAMI, FL, 33147

Director

Name Role Address
JOSENDE JOSE M Director 2225 NW 104 TERRACE, MIAMI, FL, 33147
CASTILLO MAGALYS Director 2225 NW 104 TERRACE, MIAMI, FL, 33147

Vice President

Name Role Address
CASTILLO MAGALYS Vice President 2225 NW 104 TERRACE, MIAMI, FL, 33147

Secretary

Name Role Address
YANEZ YURI Secretary 4103 SW ST BARBARA PL, CAPE CORAL, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-21 JOSENDE, JOSE M No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 2225 NW 104 TERR, MIAMI, FL 33147 No data
AMENDMENT 2007-08-06 No data No data
AMENDMENT 2007-07-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000851078 ACTIVE 1000000184417 DADE 2010-08-10 2030-08-18 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-03-21
Amendment 2007-08-06
Amendment 2007-07-02
ANNUAL REPORT 2007-02-28
Domestic Profit 2006-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State