Entity Name: | JSV DESIGN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jul 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Apr 2012 (13 years ago) |
Document Number: | P11000063050 |
FEI/EIN Number | 452747227 |
Address: | 4055 Sw 113th Ct, Miami, FL, 33165, US |
Mail Address: | 4055 Sw 113th Ct, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRATO JOSE I | Agent | 4055 Sw 113th Ct, Miami, FL, 33165 |
Name | Role | Address |
---|---|---|
SERRATO JOSE | President | 4055 Sw 113th Ct, Miami, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000004212 | JSV TRANSPORTATION | EXPIRED | 2017-01-11 | 2022-12-31 | No data | 9371 FONTAINEBLEAU BLVD, I-234, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 4055 Sw 113th Ct, Miami, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 4055 Sw 113th Ct, Miami, FL 33165 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 4055 Sw 113th Ct, Miami, FL 33165 | No data |
NAME CHANGE AMENDMENT | 2012-04-16 | JSV DESIGN CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State