Search icon

ATLAS JSM GROUP INC

Company Details

Entity Name: ATLAS JSM GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P22000025626
FEI/EIN Number 88-1614263
Address: 560 Village Blvd, #120-46, WEST PALM BEACH, FL, 33409, US
Mail Address: 560 Village Blvd, #120-46, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ LANDAZABAL JAVIER E Agent 9873 Baywinds Dr., WEST PALM BEACH, FL, 33411

President

Name Role Address
GOMEZ LANDAZABAL JAVIER E President 9873 Baywinds Dr., WEST PALM BEACH, FL, 33411

Vice President

Name Role Address
GUARNIZO SANDRA M Vice President 9873 Baywinds Dr., WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000047646 LEADER REALTY ACTIVE 2022-04-14 2027-12-31 No data 2324 S CONGRESS AVE., STE 2H, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 560 Village Blvd, #120-46, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2023-02-27 560 Village Blvd, #120-46, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 9873 Baywinds Dr., 5203, WEST PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2023-02-27
Domestic Profit 2022-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State