Entity Name: | JR SHUTTER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | P18000043562 |
FEI/EIN Number | 83-0537560 |
Address: | 27608 sw 133 ave, homested, FL, 33032, US |
Mail Address: | 27608 sw 133 ave, homested, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Jaime | Agent | 27608 sw 133 ave, homested, FL, 33032 |
Name | Role | Address |
---|---|---|
RODRIGUEZ JAIME | President | 27608 sw 133 ave, homested, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 27608 sw 133 ave, homested, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 27608 sw 133 ave, homested, FL 33032 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 27608 sw 133 ave, homested, FL 33032 | No data |
REINSTATEMENT | 2019-11-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | Rodriguez, Jaime | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-11-12 |
Domestic Profit | 2018-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State