Search icon

JASAMI, INC.

Company Details

Entity Name: JASAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 1993 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 1993 (31 years ago)
Document Number: P93000088491
FEI/EIN Number 65-0467382
Address: 5500 Island Estates Drive, # 606N, Miami, FL 33160
Mail Address: 5500 Island Estates Drive, # 606N, Miami, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY, CEIL N Agent 5500 Island Estates Drive, # 606N, Miami, FL 33160

Director

Name Role Address
LEVY, CEIL N Director 5500 Island Estates Drive, # 606N Miami, FL 33160

Secretary

Name Role Address
BAKER, MARLENE Secretary 5500 Island Estates Drive, # 606N Miami, FL 33160

President

Name Role Address
LEVY, CEIL N President 5500 Island Estates Drive, # 606N Miami, FL 33160

Treasurer

Name Role Address
BAKER, MARLENE Treasurer 5500 Island Estates Drive, # 606N Miami, FL 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5500 Island Estates Drive, # 606N, Miami, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 5500 Island Estates Drive, # 606N, Miami, FL 33160 No data
CHANGE OF MAILING ADDRESS 2019-08-26 5500 Island Estates Drive, # 606N, Miami, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 LEVY, CEIL N No data
CORPORATE MERGER 1993-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000002869

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State