Search icon

A JOKES FLICK, INC.

Company Details

Entity Name: A JOKES FLICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (13 years ago)
Document Number: P08000030841
FEI/EIN Number 262252890
Address: 902 sw 139 CT, Miami, FL, 33184, US
Mail Address: 902 sw 139 ct, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YANES JORGE Agent 902 SW 139 CT, MIAMI, FL, 33184

President

Name Role Address
YANES JORGE President 902 SW 139 CT, MIAMI, FL, 33184

Vice President

Name Role Address
YANES JORGE Vice President 902 SW 139 CT, MIAMI, FL, 33184

Secretary

Name Role Address
YANES JORGE Secretary 902 SW 139 CT, MIAMI, FL, 33184

Treasurer

Name Role Address
YANES JORGE Treasurer 902 SW 139 CT, MIAMI, FL, 33184

Director

Name Role Address
YANES JORGE Director 902 SW 139 CT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 902 sw 139 CT, Miami, FL 33184 No data
CHANGE OF MAILING ADDRESS 2023-04-08 902 sw 139 CT, Miami, FL 33184 No data
REINSTATEMENT 2011-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 902 SW 139 CT, MIAMI, FL 33184 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State