Entity Name: | DADE JITNEY SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P10000060652 |
FEI/EIN Number | 273108129 |
Address: | 3705 SW 52 AVE, HOLLYWOOD, FL, 33023, US |
Mail Address: | 3705 SW 52 AVE, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METELUS MALHERBE Sr. | Agent | 3705 SW 52 AVE, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
METELUS MALHERBE Sr. | President | 3705 SW 52 AVE, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
GEORGES KERLANDE | Secretary | 3705 SW 52 AVE, HOLLYWOOD, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000116180 | DADE WINE AND LIQUOR STORE | EXPIRED | 2013-11-26 | 2018-12-31 | No data | 3705 SW 52 AVE APT 206, PEMBROKE PARK, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-16 | 3705 SW 52 AVE, 206, HOLLYWOOD, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2013-09-16 | 3705 SW 52 AVE, 206, HOLLYWOOD, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-16 | METELUS, MALHERBE, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-16 | 3705 SW 52 AVE, 206, HOLLYWOOD, FL 33023 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-09-16 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-03-01 |
Domestic Profit | 2010-07-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State