Search icon

INVERSIONES JESTORCA, INC.

Company Details

Entity Name: INVERSIONES JESTORCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2012 (13 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: P12000042962
FEI/EIN Number 45-5243678
Address: 8785 NW 114TH PLACE, MIAMI, FL, 33178, US
Mail Address: 8785 NW 114TH PLACE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOSA RAFAELA R Agent 10544 NW 26TH STREET, DORAL, FL, 33172

President

Name Role Address
DE TORO AURELIA D President 8785 NW 114TH PLACE, MIAMI, FL, 33178

Director

Name Role Address
DE TORO AURELIA D Director 8785 NW 114TH PLACE, MIAMI, FL, 33178
TORO DUGARTE JESUS A Director 8785 NW 114TH PLACE, MIAMI, FL, 33178

Vice President

Name Role Address
TORO DUGARTE JESUS A Vice President 8785 NW 114TH PLACE, MIAMI, FL, 33178

Secretary

Name Role Address
TORO DUGARTE JESUS A Secretary 8785 NW 114TH PLACE, MIAMI, FL, 33178

Treasurer

Name Role Address
TORO DUGARTE JESUS A Treasurer 8785 NW 114TH PLACE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045148 ASOCIACION MERCANTIL TOLTECA EXPIRED 2012-05-14 2017-12-31 No data 13211 SW 71ST ST, MIAMI, FL, 33183
G12000045155 ANEROL DISTRIBUCIONES Y PROYECTOS EXPIRED 2012-05-14 2017-12-31 No data 13211 SW 71ST ST, MIAMI, FL, 33183
G12000045147 IMPORTACIONES ELMARY EXPIRED 2012-05-14 2017-12-31 No data 13211 SW 71ST ST, MIAMI, FL, 33183
G12000045150 IMPORTACIONES MARIEL EXPIRED 2012-05-14 2017-12-31 No data 13211 SW 71ST ST, MIAMI, FL, 33183
G12000045154 IMPORTADORA MAUMA EXPIRED 2012-05-14 2017-12-31 No data 13211 SW 71ST ST, MIAMI, FL, 33183
G12000045146 MERCANTIL MR IMPORT EXPIRED 2012-05-14 2017-12-31 No data 13211 SW 71ST ST, MIAMI, FL, 33183
G12000045156 MERCANTIL ZEREP Y ASOCIADOS EXPIRED 2012-05-14 2017-12-31 No data 13211 SW 71ST ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8785 NW 114TH PLACE, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2014-04-30 8785 NW 114TH PLACE, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State