Search icon

JONATHAN & BROTHERS FURNITURE, INC.

Company Details

Entity Name: JONATHAN & BROTHERS FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000005575
FEI/EIN Number 65-0655534
Address: 1025 E. 24ST, HIALEAH, FL 33013
Mail Address: 1025 E. 24ST, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES, JANETTE Agent 1025 EAST 24 STREET, HIALEAH, FL 33013

President

Name Role Address
MORALES, ALVIN President 20133 NW 64 AVE, MIAMI, FL 33015

Treasurer

Name Role Address
MORALES, ALVIN Treasurer 20133 NW 64 AVE, MIAMI, FL 33015

Director

Name Role Address
MORALES, ALVIN Director 20133 NW 64 AVE, MIAMI, FL 33015
MORALES, JANET Director 20133 NW 64 AVE, MIAMI, FL 33015

Vice President

Name Role Address
MORALES, JANET Vice President 20133 NW 64 AVE, MIAMI, FL 33015

Secretary

Name Role Address
MORALES, JANET Secretary 20133 NW 64 AVE, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 1025 E. 24ST, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2006-04-05 1025 E. 24ST, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2006-04-05 MORALES, JANETTE No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 1025 EAST 24 STREET, HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State