Search icon

JEFFREYS USA CORP

Company Details

Entity Name: JEFFREYS USA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Aug 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2024 (9 months ago)
Document Number: P21000069816
FEI/EIN Number 87-1995256
Address: 11127 WEST 32ND LANE, HIALEAH, FL 33018
Mail Address: 11127 WEST 32ND LANE, HIALEAH, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ TROCONIS, RUBEN A Agent 11127 WEST 32ND LANE, MIAMI, FL 33018

President

Name Role Address
FERNANDEZ TROCONIS, RUBEN A President TIERRA NEGRA CALLE 70 AVE.11, EDF.TEVERE PB MARACAIBO 4002 VE

Vice President

Name Role Address
EL YABER EL MELLA, WAEL Vice President CALLE 76 SECTOR LA LADO, EDF.EDENPARK PH MARACAIBO 4002 VE
GUTIERREZ, GABRIEL DANIEL Vice President 11127 WEST 32ND LANE, HIALEAH, FL 33018

Treasurer

Name Role Address
GUTIERREZ, GABRIEL DANIEL Treasurer 11127 WEST 32ND LANE, HIALEAH, FL 33018

Director

Name Role Address
GUTIERREZ, GABRIEL DANIEL Director 11127 WEST 32ND LANE, HIALEAH, FL 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 11127 WEST 32ND LANE, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2024-02-06 11127 WEST 32ND LANE, HIALEAH, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2024-02-06 FERNANDEZ TROCONIS, RUBEN A No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 11127 WEST 32ND LANE, MIAMI, FL 33018 No data

Documents

Name Date
Amendment 2024-05-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-06
Domestic Profit 2021-08-03

Date of last update: 13 Feb 2025

Sources: Florida Department of State