JICO S.A. CORP - Florida Company Profile

Entity Name: | JICO S.A. CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | P14000029237 |
FEI/EIN Number | 38-3928424 |
Address: | 430 Grand Bay Dr, MIAMI, FL, 33149, US |
Mail Address: | 430 Grand Bay Dr, MIAMI, FL, 33149, US |
ZIP code: | 33149 |
City: | Key Biscayne |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPOT SANTIAGO | Director | 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131 |
Cruz Francisco | Director | 430 Grand Bay Dr, MIAMI, FL, 33149 |
Cruz Francisco | Agent | 430 Grand Bay Dr, MIAMI, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | JOCH, ALEXANDER | - |
AMENDMENT | 2018-03-05 | - | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-12-06 |
REINSTATEMENT | 2017-10-25 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State