Entity Name: | ARJAN PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P18000032437 |
Address: | 13205 SW 137 ave #122, MIAMI, FL, 33170, US |
Mail Address: | 13205 SW 137 ave #122, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAREDES CARLOS JR. | Agent | 9900 SW 168 ST, MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
PAREDES CARLOS JR | President | 13205 SW 137 AVE #122, MIAMI, FL, 33170 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000087844 | BOSS POOLS | EXPIRED | 2018-08-08 | 2023-12-31 | No data | SUITE 12, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 13205 SW 137 ave #122, MIAMI, FL 33170 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 13205 SW 137 ave #122, MIAMI, FL 33170 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000209805 | ACTIVE | 2019008812SP23 | MIAMI-DADE COUNTY COURT CLERK | 2020-02-05 | 2025-05-07 | $4,583.60 | PRESIDENTE CHECK CASHING CORPORATION, 1895 SW 8TH STREET, MIAMI FL, 33135 |
Name | Date |
---|---|
Domestic Profit | 2018-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State