Search icon

JSMDCPDWD, INC.

Company Details

Entity Name: JSMDCPDWD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000111314
FEI/EIN Number 263941685
Address: 66 WEST FLAGLER STREET, SUITE 401, MIAMI, FL, 33130
Mail Address: 66 WEST FLAGLER STREET, SUITE 401, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LAW CENTER OF THE AMERICAS, LLC Agent

Director

Name Role Address
MILFORD JAMES Director 66 WEST FLAGLER STREET, SUITE 401, MIAMI, FL, 33130
PAGE D.C. Director 66 WEST FLAGLER STREET, SUITE 401, MIAMI, FL, 33130
DE LUCCA DONALD W Director 66 WEST FLAGLER STREET, SUITE 401, MIAMI, FL, 33130

President

Name Role Address
MILFORD JAMES President 66 WEST FLAGLER STREET, SUITE 401, MIAMI, FL, 33130
DE LUCCA DONALD W President 66 WEST FLAGLER STREET, SUITE 401, MIAMI, FL, 33130

Chief Executive Officer

Name Role Address
PAGE D.C. Chief Executive Officer 66 WEST FLAGLER STREET, SUITE 401, MIAMI, FL, 33130

Vice President

Name Role Address
DE LUCCA DONALD W Vice President 66 WEST FLAGLER STREET, SUITE 401, MIAMI, FL, 33130

Treasurer

Name Role Address
DE LUCCA DONALD W Treasurer 66 WEST FLAGLER STREET, SUITE 401, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2009-10-26 JSMDCPDWD, INC. No data
REGISTERED AGENT NAME CHANGED 2009-04-17 LAW CENTER OF THE AMERICAS, LLC No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
Name Change 2009-10-26
ANNUAL REPORT 2009-04-17
Domestic Profit 2008-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State