Entity Name: | JOSE JOSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Sep 2015 (9 years ago) |
Document Number: | P94000054987 |
FEI/EIN Number | 650506577 |
Address: | 24421 Sw 114Th Pl, Homestead, FL, 33032, US |
Mail Address: | 24421 Sw 114Th Pl, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Golden Donald AEsq. | Agent | 11755 S.W. 62nd Avenue, Pinecrest, FL, 33156 |
Name | Role | Address |
---|---|---|
SOSA JOSE R | President | 24421 Sw 114Th Pl, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
SOSA JOSE R | Director | 24421 Sw 114Th Pl, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
Salazar Sosa Sara | Vice President | 24421 Sw 114Th Pl, Homestead, FL, 33032 |
Sosa Sara | Vice President | 24421 Sw 114Th Pl, Homestead, FL, 33032 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000012974 | PRINCIPE DE LA CANCION | EXPIRED | 2011-02-02 | 2016-12-31 | No data | 322 COSTANERA ROAD, CORAL GABLES, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 24421 Sw 114Th Pl, Homestead, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 24421 Sw 114Th Pl, Homestead, FL 33032 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-28 | 11755 S.W. 62nd Avenue, Pinecrest, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | Golden, Donald A., Esq. | No data |
AMENDMENT | 2015-09-09 | No data | No data |
CANCEL ADM DISS/REV | 2009-12-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-20 |
AMENDED ANNUAL REPORT | 2015-10-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State