Entity Name: | JACMEL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000012895 |
FEI/EIN Number | 274823757 |
Address: | 2069 NW 141ST STREET, OPA-LOCKA, FL, 33054 |
Mail Address: | 11473 NW 43RD STREET, Coral Springs, FL, 33065, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETIOTE JEAN M | Agent | 1715 Eagle Trace Blvd W, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
PETIOTE JEAN M | President | 1715 Eagle Trace Blvd, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
LAMOUR SONIA | Vice President | 1330 NE 202ND STREET, MIAMI, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000048487 | 12/08 TRANSPORT, INC. | EXPIRED | 2012-05-25 | 2017-12-31 | No data | 2069 NW 141 STREET, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 2069 NW 141ST STREET, OPA-LOCKA, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1715 Eagle Trace Blvd W, Coral Springs, FL 33071 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-09 | 2069 NW 141ST STREET, OPA-LOCKA, FL 33054 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-08 |
Domestic Profit | 2011-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State