Search icon

JAYSONS ENTERPRISES MIAMI, INC.

Company Details

Entity Name: JAYSONS ENTERPRISES MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000104596
FEI/EIN Number 650799660
Address: 117 FITZPATRICK ST, KEY WEST, FL, 33040, US
Mail Address: 117 FITZPATRICK ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
JAGASIA ROMI M Agent 117 FITZPATRICK ST, KEY WEST, FL, 33040

President

Name Role Address
JAGASIA ROMI M President 117 FITZPATRICK ST, KEY WEST, FL, 33040

Secretary

Name Role Address
JAGASIA ROMI M Secretary 117 FITZPATRICK ST, KEY WEST, FL, 33040

Director

Name Role Address
JAGASIA ROMI M Director 117 FITZPATRICK ST, KEY WEST, FL, 33040

Vice President

Name Role Address
JAGASIA YOGESH R Vice President 117 FITZPATRICK ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-08 117 FITZPATRICK ST, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2001-10-08 117 FITZPATRICK ST, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-08 117 FITZPATRICK ST, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 1999-05-17 JAGASIA, ROMI M No data

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-10-08
ANNUAL REPORT 2000-08-21
ANNUAL REPORT 1999-05-17
Domestic Profit 1997-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State