Entity Name: | JOSE I. JUNCADELLA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2004 (21 years ago) |
Document Number: | P96000104539 |
FEI/EIN Number | 650723716 |
Address: | 2627 S. Bayshore Dr., Coconut Grove, FL, 33133, US |
Mail Address: | 2627 S. Bayshore Dr., Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUNCADELLA JOSE P | Agent | 2627 S. Bayshore Dr., Coconut Grove, FL, 33133 |
Name | Role | Address |
---|---|---|
JUNCADELLA JOSE I | Director | 2627 S. Bayshore Dr., Coconut Grove, FL, 33133 |
JUNCADELLA MARIA G | Director | 2627 S. Bayshore Dr., Coconut Grove, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 2627 S. Bayshore Dr., Apt. 904, Coconut Grove, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 2627 S. Bayshore Dr., Apt. 904, Coconut Grove, FL 33133 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-31 | JUNCADELLA, JOSE PRES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 2627 S. Bayshore Dr., Apt. 904, Coconut Grove, FL 33133 | No data |
REINSTATEMENT | 2004-02-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State