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 |
Name | Role | Address |
---|---|---|
VARONA, ANGEL | Agent | 19801 SW 110 CT, 610, MIAMI, FL 33157 |
Name | Role | Address |
---|---|---|
PEREZ, JORGE L | President | 19801 SW 110 CT, 710 MIAMI, FL 33157 |
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 |
Name | Role | Address |
---|---|---|
PEREZ, JORGE L | Secretary | 19801 SW 110 CT, 710 MIAMI, FL 33157 |
Name | Role | Address |
---|---|---|
PEREZ, JORGE L | Treasurer | 19801 SW 110 CT, 710 MIAMI, FL 33157 |
Name | Role | Address |
---|---|---|
PEREZ, JORGE L | Director | 19801 SW 110 CT, 710 MIAMI, FL 33157 |
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 |
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