Search icon

JLP & A. HOME PROS, INC.

Company Details

Entity Name: JLP & A. HOME PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000086137
FEI/EIN Number 46-3936680
Address: 19801 SW 110 CT APT 710, MIAMI, FL 33157
Mail Address: 19801 SW 11O CT APT 710, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VARONA, ANGEL Agent 19801 SW 110 CT, 610, MIAMI, FL 33157

President

Name Role Address
PEREZ, JORGE L President 19801 SW 110 CT, 710 MIAMI, FL 33157

Vice President

Name Role Address
PEREZ, JORGE L Vice President 19801 SW 110 CT, 710 MIAMI, FL 33157
Varona, Angel A Vice President 19801 SW 110 CT, Apt.#604 Miami, FL 33157

Secretary

Name Role Address
PEREZ, JORGE L Secretary 19801 SW 110 CT, 710 MIAMI, FL 33157

Treasurer

Name Role Address
PEREZ, JORGE L Treasurer 19801 SW 110 CT, 710 MIAMI, FL 33157

Director

Name Role Address
PEREZ, JORGE L Director 19801 SW 110 CT, 710 MIAMI, FL 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 19801 SW 110 CT APT 710, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 VARONA, ANGEL No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 19801 SW 110 CT, 610, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2015-04-30 19801 SW 110 CT APT 710, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-09-17
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-10-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State