Search icon

JONSOF CORP.

Company Details

Entity Name: JONSOF CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 1997 (28 years ago)
Document Number: P97000051278
FEI/EIN Number 650763551
Address: 16850 S Glades N Drive, North Miami Beach, FL, 33162, US
Mail Address: 16850 S Glades N Drive, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ JOE J Agent 16850 S Glades N Drive, North Miami Beach, FL, 33162

President

Name Role Address
HERNANDEZ JOE J President 16850 S Glades N Drive, North Miami Beach, FL, 33162

Treasurer

Name Role Address
HERNANDEZ JOE J Treasurer 16850 S Glades N Drive, North Miami Beach, FL, 33162

Director

Name Role Address
HERNANDEZ JOE J Director 16850 S Glades N Drive, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033109 BLUE COASTLINE SERVICES ACTIVE 2022-03-10 2027-12-31 No data 15623 SW 100 LN, MIAMI, FL, 33196
G19000103675 SKY PAGES EXPIRED 2019-09-22 2024-12-31 No data 15623 SW 100 LN, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 16850 S Glades N Drive, Apt 3E, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2023-02-21 16850 S Glades N Drive, Apt 3E, North Miami Beach, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 16850 S Glades N Drive, Apt 3E, North Miami Beach, FL 33162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000844980 TERMINATED 1000000244967 DADE 2011-12-21 2031-12-28 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State