Entity Name: | THREE BROTHERS JYC DISTRIBUTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Apr 2023 (2 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Nov 2023 (a year ago) |
Document Number: | P23000026812 |
FEI/EIN Number | 923420460 |
Address: | 7861 NW 46 ST, DORAL, FL, 33166, US |
Mail Address: | 5260 SW 133RD AVE, MIAMI, FL, 33175, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MAAG CONSULTING SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
RIVERA JOSE R | President | 5260 SW 133RD AVE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
ABRAHAM YAZARY A | Vice President | 1650 NW 128TH DR, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | 7861 NW 46 ST, DORAL, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-15 | 7861 NW 46 ST, DORAL, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-15 | 109 NW 134TH TER, PLANTATION, FL 33325 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-10 | MAAG CONSULTING SERVICES INC | No data |
AMENDMENT | 2023-11-06 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-15 |
AMENDED ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2024-02-10 |
Amendment | 2023-11-06 |
Domestic Profit | 2023-04-03 |
Off/Dir Resignation | 2023-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State