Search icon

JONARO GROUP, INC

Company Details

Entity Name: JONARO GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000074268
FEI/EIN Number 273430822
Address: 8180 NW 36 ST, SUITE 321, MIAMI, FL, 33166
Mail Address: 8180 NW 36 ST, SUITE 321, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAVA JOSE Agent 8180 NW 36 ST, MIAMI, FL, 33166

President

Name Role Address
NAVA JOSE C President 8180 NW 36 ST SUITE 321, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083787 MOVICELL CA EXPIRED 2010-09-13 2015-12-31 No data 8180 NW 36 ST SUITE 321, DORAL, FL, 33166
G10000083794 TELEVISION, INTERNET Y TELEFONIA CA ( TELEINTEL CA) EXPIRED 2010-09-13 2015-12-31 No data 8180 NW 36 ST SUITE 321, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-02 NAVA, JOSE No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 8180 NW 36 ST, SUITE 321, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2011-04-29 8180 NW 36 ST, SUITE 321, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 8180 NW 36 ST, 321, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State