Search icon

JC BUSINESS SOLUTIONS INC

Company Details

Entity Name: JC BUSINESS SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: P10000027587
FEI/EIN Number 272265428
Address: 7500 NW 25th ST, Doral, FL, 33122, US
Mail Address: 7500 NW 25th ST, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bolanos Javier Agent 7500 NW 25th ST, Doral, FL, 33122

President

Name Role Address
CITELLI CRISTINA President 1080 SW 177TH WAY, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
CITELLI CRISTINA Treasurer 1080 SW 177TH WAY, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
BOLANOS JAVIER Vice President 1080 SW 177th Way, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012242 JCB SERVICES.NET ACTIVE 2016-02-02 2026-12-31 No data 7500 NW 25TH ST, SUITE 237, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 7500 NW 25th ST, Suite 237, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2019-04-25 7500 NW 25th ST, Suite 237, Doral, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 7500 NW 25th ST, Suite 237, Doral, FL 33122 No data
AMENDMENT 2016-05-23 No data No data
AMENDMENT 2016-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-01 Bolanos, Javier No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-07
Amendment 2016-05-23
Amendment 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State