Search icon

SHOELOU JR INC

Headquarter

Company Details

Entity Name: SHOELOU JR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000009900
FEI/EIN Number 46-1897873
Address: 2173 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
Mail Address: 2120 WILLOW ST, CALDWELL, ID, 83605
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHOELOU JR INC, IDAHO 610145 IDAHO

Agent

Name Role Address
MOORE JANNI F Agent 2173 OPA LOCKA BLVD, OPA LOCKA, FL, 33054

President

Name Role Address
MOORE JANNI F President 2120 WILLOW ST, CALDWELL, ID, 83605

Vice President

Name Role Address
GALLENO LUIS F Vice President 2173 OPA LOCKA BLVD, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2173 OPA LOCKA BLVD, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2173 OPA LOCKA BLVD, OPA LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2015-03-01 MOORE, JANNI F No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000536506 TERMINATED 1000000836329 BROWARD 2019-08-02 2039-08-07 $ 1,237.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-18
Domestic Profit 2013-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State