Search icon

JADE SUNNY 3706, INC.

Company Details

Entity Name: JADE SUNNY 3706, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2020 (5 years ago)
Date of dissolution: 18 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: P20000023655
FEI/EIN Number 61-1964346
Address: 201 S. Biscayne Boulevard, Miami, FL, 33131, US
Mail Address: 201 S. Biscayne Boulevard, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LAW CENTER OF FLORIDA, INC. Agent

Director

Name Role Address
SIERRA ALVAREZ JOSE A Director c/o 201 S. Biscayne Boulevard, Miami, FL, 33131

Vice President

Name Role Address
MEYER JAMES M Vice President 201 S. Biscayne Boulevard, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 201 S. Biscayne Boulevard, Suite 800, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-04-29 201 S. Biscayne Boulevard, Suite 800, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 LAW CENTER OF FLORIDA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 201 S. Biscayne Boulevard, Suite 800, Miami, FL 33131 No data

Documents

Name Date
Voluntary Dissolution 2024-04-18
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
Domestic Profit 2020-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State