Search icon

JAGUEL PROPERTIES, INC.

Company Details

Entity Name: JAGUEL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2012 (13 years ago)
Date of dissolution: 06 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: P12000048082
FEI/EIN Number APPLIED FOR
Address: 333 Palm St suite #3, HOLLYWOOD, FL, 33019, US
Mail Address: 333 Palm St suite #3, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Roitman Gabriela N Agent 333 Palm St suite #3, HOLLYWOOD, FL, 33019

Secretary

Name Role Address
Roitman Gabriela N Secretary 333 Palm St suite #3, HOLLYWOOD, FL, 33019

Treasurer

Name Role Address
Roitman Gabriela N Treasurer 333 Palm St suite #3, HOLLYWOOD, FL, 33019

Director

Name Role Address
Roitman Gabriela N Director 333 Palm St suite #3, HOLLYWOOD, FL, 33019
Benedetto Daniel H Director 333 Palm St, HOLLYWOOD, FL, 33019

Vice President

Name Role Address
Benedetto Daniel H Vice President 333 Palm St, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059796 CASA DEL SOL EXPIRED 2013-06-14 2018-12-31 No data 3420 N 32 ND TERRACE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 333 Palm St suite #3, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2015-12-07 333 Palm St suite #3, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2015-12-07 Roitman, Gabriela Noemi No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-07 333 Palm St suite #3, HOLLYWOOD, FL 33019 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-12-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State