Search icon

MULTISUMINISTROS JAMA, INC

Company Details

Entity Name: MULTISUMINISTROS JAMA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000069299
FEI/EIN Number 61-1690213
Address: 2600 NW 87TH AVE, DORAL, FL, 33172, US
Mail Address: 2600 NW 87TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ADRIAZOLA LAURA Agent 2600 NW 87TH AVE, DORAL, FL, 33172

Secretary

Name Role Address
GOZALO ISABEL C Secretary 2600 NW 87TH AVE, DORAL, FL, 33172

President

Name Role Address
ADRIAZOLA LAURA T President 2600 NW 87TH AVE, DORAL, FL, 33172

Treasurer

Name Role Address
MEDINA HANNY E Treasurer 2600 NW 87TH AVE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127920 LE PETIT GOURMET EXPIRED 2016-11-29 2021-12-31 No data 2600 NW 87TH AVE, STE. 13, DORAL, FL, 33172
G15000122447 PASTEL GOURMET EXPIRED 2015-12-04 2020-12-31 No data 2600 NW 87 AVE, STE: 13, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-24 ADRIAZOLA, LAURA No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 2600 NW 87TH AVE, STE: 13, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 2600 NW 87TH AVE, STE: 13, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2016-11-18 2600 NW 87TH AVE, STE: 13, DORAL, FL 33172 No data
AMENDMENT 2015-12-02 No data No data
AMENDMENT 2014-11-13 No data No data
AMENDMENT 2013-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-11-18
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-12-10
AMENDED ANNUAL REPORT 2015-12-04
Amendment 2015-12-02
ANNUAL REPORT 2015-04-27
Amendment 2014-11-13
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State