Search icon

JMS INTERNATIONAL CORP.

Company Details

Entity Name: JMS INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (11 years ago)
Document Number: P92000010513
FEI/EIN Number 65-0373782
Address: 2190 NW 7TH AVE, MIAMI, FL 33127
Mail Address: 2190 NW 7TH AVE, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEEL, JASON M Agent 2190 NW 7TH AVE, MIAMI, FL 33127

President

Name Role Address
STEEL, JASON M President 2190 NW 7TH AVE, MIAMI, FL 33127

Vice President

Name Role Address
STEEL, JASON M Vice President 2190 NW 7TH AVE, MIAMI, FL 33127

Secretary

Name Role Address
STEEL, LIDIA Secretary 2190 NW 7TH AVE, MIAMI, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011469 123 TRUCKING EXPIRED 2017-01-31 2022-12-31 No data 7040 NW 174 TERR, UNIT 201, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 2190 NW 7TH AVE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2023-03-23 2190 NW 7TH AVE, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 2190 NW 7TH AVE, MIAMI, FL 33127 No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 1993-03-15 STEEL, JASON M No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State