Entity Name: | JAY COMPUTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2009 (15 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: | P09000075750 |
FEI/EIN Number | APPLIED FOR |
Address: | 10550 NW 77TH COURT, 105, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | 10550 NW 77TH COURT, 105, HIALEAH GARDENS, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ NIURKA | Agent | 19205 NW 50 COURT, OPALOCKA, FL, 33055 |
Name | Role | Address |
---|---|---|
MARQUEZ JOAN | Vice President | 19205 NW 50 COURT, OPALOCKA, FL, 33055 |
Name | Role | Address |
---|---|---|
SANCHEZ NIURKA | President | 19205 NW 50 COURT, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 10550 NW 77TH COURT, 105, HIALEAH GARDENS, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-18 | SANCHEZ, NIURKA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000520164 | LAPSED | 1000000290354 | MIAMI-DADE | 2013-02-27 | 2023-03-06 | $ 444.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-18 |
Domestic Profit | 2009-09-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State