CI STEPHAN JOYERIA SAS CO - Florida Company Profile

Entity Name: | CI STEPHAN JOYERIA SAS CO |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Oct 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P19000082805 |
Mail Address: | 7050 W PALMETTO PARK RD #15-300, BOCA RATON, FL, 33433, US |
Address: | 5550 GLADES RD #300, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOZA FORTUNATA | Agent | 7050 W PALMETTO PARK RD #15-300, BOCA RATON, FL, 33433 |
MARTINEZ JUAN C | President | 9907 THREE LAKES CIRCLE, BOCA RATON, FL, 33428 |
MARTINEZ JUAN C | Secretary | 9907 THREE LAKES CIRCLE, BOCA RATON, FL, 33428 |
PERALES SALAS DOYES LILI | Director | 9907 THREE LAKES CIR, BOCA RATON, FL, 33428 |
DOS SANTOS DAVID MANUEL | Director | 9907 THREE LAKES CIR, BOCA RATON, FL, 33428 |
YANGUAS GUTIERREZ ESTEBA | Director | 9907 THREE LAKES CIR, BOCA RATON, FL, 33428 |
ROJAS PEREZ ANDRES EMILIO | Director | 9907 THREE LAKES CIR, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2020-01-06 | CI STEPHAN JOYERIA SAS CO | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 5550 GLADES RD #300, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 5550 GLADES RD #300, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 7050 W PALMETTO PARK RD #15-300, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
Amendment and Name Change | 2020-01-06 |
Domestic Profit | 2019-10-23 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State