Entity Name: | JFK DISTRIBUTORS & IMPORTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Dec 2020 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P21000000937 |
FEI/EIN Number | 86-1655495 |
Address: | 3110 W 84 STREET, UNIT #5, HIALEAH, FL 33018 |
Mail Address: | 3110 W 84TH ST UNIT 5, hialeah, FL 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA, LUIS, MR | Agent | 17116 SW 82 CT, PALMETTO BAY, FL 33157 |
Name | Role | Address |
---|---|---|
PENA, LUIS, MR | President | 17116 SW 82 CT, PALMETTO BAY, FL 33157 |
Name | Role | Address |
---|---|---|
CARRASCO, REYNALDO, MR | Vice President | 4585 ROSS LANIER LN, KISSIMMEE, FL 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 3110 W 84 STREET, UNIT #5, HIALEAH, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 3110 W 84 STREET, UNIT #5, HIALEAH, FL 33018 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000433243 | ACTIVE | 1000000963288 | DADE | 2023-09-06 | 2043-09-13 | $ 7,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
Domestic Profit | 2020-12-23 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State