Entity Name: | JANDRA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000084872 |
FEI/EIN Number | 990369627 |
Address: | 430 Grand Bay Drive, #502, Kry Biscayne, FL, 33149, US |
Mail Address: | 430 Grand Bay Drive, #502, Kry Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NCG MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
PRADO JAVIER | President | 430 Grand Bay Drive, Kry Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
PRADO JAVIER | Secretary | 430 Grand Bay Drive, Kry Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-10 | 430 Grand Bay Drive, #502, Kry Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-10 | 430 Grand Bay Drive, #502, Kry Biscayne, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-10 | C/O Galego Law Group, 232 Andalusia Avenue, Suite 202, Coral Gables, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-10 |
Domestic Profit | 2011-09-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State