Search icon

JAL DEVELOPERS, INC.

Company Details

Entity Name: JAL DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000069421
FEI/EIN Number 65-0776059
Address: 10876 S.W. 24 TERRACE, MIAMI, FL 33165
Mail Address: 10876 S.W. 24 TERRACE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOSA, JOSE ASR Agent 10876 S.W. 24 TERRACE, MIAMI, FL 33165

President

Name Role Address
LOSA, JOSE ASR President 10876 SW 24 TERR, MIAMI, FL 33165

Director

Name Role Address
LOSA, JOSE ASR Director 10876 SW 24 TERR, MIAMI, FL 33165
LOSA, JOSE AJR Director 10876 SW 24 TERR, MIAMI, FL 33165
LOSA, EDUARDO J Director 10876 SW 24 TERR, MIAMI, FL 33165

Vice President

Name Role Address
LOSA, JOSE AJR Vice President 10876 SW 24 TERR, MIAMI, FL 33165

Secretary

Name Role Address
LOSA, EDUARDO J Secretary 10876 SW 24 TERR, MIAMI, FL 33165

Treasurer

Name Role Address
LOSA, EDUARDO J Treasurer 10876 SW 24 TERR, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-30 10876 S.W. 24 TERRACE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 1999-03-30 10876 S.W. 24 TERRACE, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-30 10876 S.W. 24 TERRACE, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-01-18
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-05-13
Domestic Profit Articles 1997-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State