Search icon

J.P. EXPORT OF MIAMI, INC.

Company Details

Entity Name: J.P. EXPORT OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000034080
FEI/EIN Number 65-0827251
Address: 1955 DEWEY ST, HOLLYWOOD, FL 33020
Mail Address: 1955 DEWEY ST, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VATEL, ERIC Agent 124 LELAND ST, PORT CHARLOTTE, FL 33952

President

Name Role Address
PUJOL, JEAN President 1955 DEWEY ST, HOLLYWOOD, FL 33020

Vice President

Name Role Address
PUJOL, JEAN Vice President 1955 DEWEY ST, HOLLYWOOD, FL 33020

Director

Name Role Address
PUJOL, JEAN Director 1955 DEWEY ST, HOLLYWOOD, FL 33020
PUJOL, LAURENT Director 1955 DEWEY ST, HOLLYWOOD, FL 33020

Secretary

Name Role Address
PUJOL, JEAN Secretary 1955 DEWEY ST, HOLLYWOOD, FL 33020
PUJOL, LAURENT Secretary 1955 DEWEY ST, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 124 LELAND ST, PORT CHARLOTTE, FL 33952 No data
CHANGE OF MAILING ADDRESS 2011-11-07 1955 DEWEY ST, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2011-11-07 VATEL, ERIC No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 1955 DEWEY ST, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State