Search icon

JEANO DELIVERY INC.

Company Details

Entity Name: JEANO DELIVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2014 (11 years ago)
Document Number: P14000013001
FEI/EIN Number NOT APPLICABLE
Address: 2955 W CORPORATE LAKES BLVD, WESTON, FL, 33331, US
Mail Address: 5452 N.W 3TH AV, MIAMI, FL, 33127, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANSOUCY JEAN NERVIL Agent 5452 N.W 3TH AV, MIAMI, FL, 33127

President

Name Role Address
SANSOUCY JEAN NERVIL President 5452 N.W 3TH AV, MIAMI, FL, 33127

Vice President

Name Role Address
SANSOUCY JEAN NERVIL Vice President 5452 N.W 3TH AV, MIAMI, FL, 33127

Director

Name Role Address
SANSOUCY JEAN NERVIL Director 5452 N.W 3TH AV, MIAMI, FL, 33127

Chief Executive Officer

Name Role Address
SANSOUCY JEAN NERVIL Chief Executive Officer 5452 N.W 3TH AV, MIAMI, FL, 33127

Secretary

Name Role Address
SANSOUCY JEAN NERVIL Secretary 5452 N.W 3TH AV, MIAMI, FL, 33127

Manager

Name Role Address
SANSOUCY JEAN NERVIL Manager 5452 N.W 3TH AV, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 2955 W CORPORATE LAKES BLVD, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2015-04-21 2955 W CORPORATE LAKES BLVD, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2015-04-21 SANSOUCY, JEAN NERVIL No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 5452 N.W 3TH AV, MIAMI, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State