Search icon

JIMBA PROPERTIES CORP.

Company Details

Entity Name: JIMBA PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2007 (17 years ago)
Date of dissolution: 17 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: P07000107198
FEI/EIN Number 261162204
Address: 12395 NW 6TH ST, MIAMI, FL, 33182
Mail Address: 12395 NW 6TH ST, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ INGRID B Agent 12395 NW 6TH ST, MIAMI, FL, 33182

President

Name Role Address
ALVAREZ INGRID B President 12395 NW 6 ST., MIAMI, FL, 33182

Treasurer

Name Role Address
ALVAREZ INGRID B Treasurer 12395 NW 6 ST., MIAMI, FL, 33182

Director

Name Role Address
ALVAREZ INGRID B Director 12395 NW 6 ST., MIAMI, FL, 33182
ALVAREZ JOSE M Director 12395 NW 6 ST., MIAMI, FL, 33182

Vice President

Name Role Address
ALVAREZ JOSE M Vice President 12395 NW 6 ST., MIAMI, FL, 33182

Secretary

Name Role Address
ALVAREZ JOSE M Secretary 12395 NW 6 ST., MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 12395 NW 6TH ST, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2011-04-30 12395 NW 6TH ST, MIAMI, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 12395 NW 6TH ST, MIAMI, FL 33182 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State