Search icon

LOS CAIDOS DE JOHNSON CORP.

Company Details

Entity Name: LOS CAIDOS DE JOHNSON CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P14000016848
FEI/EIN Number 46-4914620
Address: 3025 JOHNSON STREET, HOLLYWOOD, FL 33021
Mail Address: 3025 JOHNSON STREET, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, JUAN B Agent 3025 JOHNSON STREET, HOLLYWOOD, FL 33021

President

Name Role Address
DIAZ, JUAN B President 5620 LEITNER DRIVE, CORAL SPRINGS, FL 33067

Vice President

Name Role Address
RODRIGUEZ, RICKY Vice President 10720 VISTA TERRACE, PARKLAND, FL 33076

Secretary

Name Role Address
JIMENEZ, MARIA Secretary 21050 NE 38TH AVENUE, APT 1002, MIAMI, FL 33180

Treasurer

Name Role Address
GOMEZ MARTINEZ, EDWARD M Treasurer 530 S HEWITT ST. UNIT 441, LOS ANGELES, CA 90013
ESPINAL, JOSE R Treasurer 1345 NW 127TH AVENUE, CORAL SPRING, FL 33071
JIMENEZ, ROMAN Treasurer 121 NE 34TH, APT 2704, MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000110707 KEY FOOD ACTIVE 2020-08-26 2025-12-31 No data 3025 JOHNSON STREET, HOLLYWOOD, FL, 33021
G14000020539 BRAVO SUPERMARKET EXPIRED 2014-02-26 2024-12-31 No data 3025 JOHNSON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2014-04-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-20

Date of last update: 22 Jan 2025

Sources: Florida Department of State