Entity Name: | JTR23 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2018 (7 years ago) |
Date of dissolution: | 26 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2023 (a year ago) |
Document Number: | P18000038804 |
FEI/EIN Number | 83-4072423 |
Address: | 10125 SW 165th Court, MIAMI, FL, 33196, US |
Mail Address: | 10125 SW 165th Court, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEELY MICHELLE DR. | Agent | 10125 SW 165th Court, MIAMI, FL, FL, 33196 |
Name | Role | Address |
---|---|---|
NEELY MICHELLE DR. | President | 10125 SW 165th Court, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
Neely Damon | Vice President | 10125 SW 165th Court, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 10125 SW 165th Court, MIAMI, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 10125 SW 165th Court, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 10125 SW 165th Court, MIAMI, FL, FL 33196 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
Domestic Profit | 2018-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State