Search icon

JEMIS INC

Company Details

Entity Name: JEMIS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2011 (13 years ago)
Document Number: P09000076714
FEI/EIN Number 80-0486997
Address: C/O LUIS R AVELLO PA 7400 SW 50 TERR, 301, MIAMI, FL 33155
Mail Address: C/O LUIS R AVELLO PA 7400 SW 50 TERR, 301, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AVELLO, LUIS R Agent 7400 SW 50 TERR, 301, MIAMI, FL 33155

President

Name Role Address
PELANDA, ENZO A President 7400 SW 50 TERR SUITE 301, 301 MIAMI, FL 33155

Assistant Secretary

Name Role Address
AVELLO, LUIS R Assistant Secretary 7400 SW 50 TERR SUITE 301, 301 MIAMI, FL 33155

Director

Name Role Address
AVELLO, LUIS R Director 7400 SW 50 TERR SUITE 301, 301 MIAMI, FL 33155

Asst. Secretary

Name Role Address
AVELLO, LUIS R Asst. Secretary 7400 SW 50 TERR SUITE 301, 301 MIAMI, FL 33155

Vice President

Name Role Address
PELANDA, SERGIO Vice President 7400 SW 50 TERR, 301 MIAMI, FL 33155

Treasurer

Name Role Address
PELANDA, SERGIO Treasurer 7400 SW 50 TERR, 301 MIAMI, FL 33155

Secretary

Name Role Address
PELANDA, JOSE LUIS Secretary 7400 SW 50 TER, 301 MIAMI, FL 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-09-28 AVELLO, LUIS R No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 7400 SW 50 TERR, 301, MIAMI, FL 33155 No data
REINSTATEMENT 2011-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-25
AMENDED ANNUAL REPORT 2016-10-07

Date of last update: 25 Jan 2025

Sources: Florida Department of State