Search icon

JESSY'S LIMOUSINES, CORP.

Company Details

Entity Name: JESSY'S LIMOUSINES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000048596
FEI/EIN Number 650839467
Address: 7882 NW 55TH STREET, DORAL, FL, 33166
Mail Address: 7882 NW 55TH STREET, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SARDINAS JORGE F Agent 7882 NW 55 ST, DORAL, FL, 33166

President

Name Role Address
SARDINAS JORGE F President 5313 COLLINS AVE, MIAMI BEACH, FL, 33140

Vice President

Name Role Address
SARDINAS JORGE F Vice President 5313 COLLINS AVE # 702, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033452 A PROFESSIONAL LIMO EXPIRED 2010-04-13 2015-12-31 No data 7490 NW 55 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-15 SARDINAS, JORGE F No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 7882 NW 55 ST, DORAL, FL 33166 No data
AMENDMENT 2011-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-08 7882 NW 55TH STREET, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2011-09-08 7882 NW 55TH STREET, DORAL, FL 33166 No data
AMENDMENT 2002-08-29 No data No data
AMENDMENT 2002-08-01 No data No data
AMENDMENT 2002-03-26 No data No data
REINSTATEMENT 2001-11-26 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-21
Amendment 2011-09-08
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State