Entity Name: | JGSM PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Dec 2010 (14 years ago) |
Document Number: | P10000101206 |
FEI/EIN Number | 274286619 |
Address: | 711 NW 23rd Avenue, Ste. 100, MIAMI, FL, 33125, US |
Mail Address: | 711 NW 23rd Avenue, Ste. 100, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JOHN G | Agent | 711 NW 23rd Avenue, Ste. 100, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
SANCHEZ JOHN G | President | 711 NW 23rd Avenue, Ste. 100, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
SANCHEZ JOHN G | Secretary | 711 NW 23rd Avenue, Ste. 100, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
Taramona Luis | Vice President | 711 NW 23rd Avenue, Ste.100, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
Broncano Rosy | Treasurer | 711 NW 23rd Avenue, Ste. 100, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 711 NW 23rd Avenue, Ste. 100, MIAMI, FL 33125 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 711 NW 23rd Avenue, Ste. 100, MIAMI, FL 33125 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 711 NW 23rd Avenue, Ste. 100, MIAMI, FL 33125 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State