Entity Name: | JNL LANDSCAPING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Nov 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P19000090526 |
FEI/EIN Number | 86-1652894 |
Address: | 605 NW 177th ST, MIAMI GARDENS, FL, 33169, US |
Mail Address: | PO BOX 695526, MIAMI, FL, 33296, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIS JEAN N | Agent | 605 NW 177th ST, MIAMI GARDENS, FL, 33169 |
Name | Role | Address |
---|---|---|
LOUIS JEAN N | President | PO BOX 695526, MIAMI, FL, 33296 |
Name | Role | Address |
---|---|---|
PERCILEAU JEANTY MARJORIE | Manager | 1220 SW 11TH AVE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 605 NW 177th ST, MIAMI GARDENS, FL 33169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 605 NW 177th ST, MIAMI GARDENS, FL 33169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-24 |
Domestic Profit | 2019-11-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State