Search icon

JEMALA, INC.

Company Details

Entity Name: JEMALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 1998 (27 years ago)
Date of dissolution: 18 Oct 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 18 Oct 2007 (17 years ago)
Document Number: P98000074178
FEI/EIN Number 650860860
Address: 16550 S.W. 84TH AVENUE, MIAMI, FL, 33157
Mail Address: 16550 S.W. 84TH AVENUE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAUTURE JENNIFER K Agent 16550 S.W. 84TH AVENUE, MIAMI, FL, 33157

Director

Name Role Address
LAUTURE JENNIFER K Director 16550 S.W. 84TH AVENUE, MIAMI, FL, 33157
LAUTURE D. JEAN MARIE Director 16550 S.W. 84TH AVENUE, MIAMI, FL, 33157

President

Name Role Address
LAUTURE JENNIFER K President 16550 S.W. 84TH AVENUE, MIAMI, FL, 33157
LAUTURE D. JEAN MARIE President 16550 S.W. 84TH AVENUE, MIAMI, FL, 33157

Treasurer

Name Role Address
LAUTURE JENNIFER K Treasurer 16550 S.W. 84TH AVENUE, MIAMI, FL, 33157

Vice President

Name Role Address
LAUTURE D. JEAN MARIE Vice President 16550 S.W. 84TH AVENUE, MIAMI, FL, 33157

Secretary

Name Role Address
LAUTURE D. JEAN MARIE Secretary 16550 S.W. 84TH AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-10-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000746911 ACTIVE 1000000073880 DADE 2008-02-28 2036-11-23 $ 469.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000094921 ACTIVE 1000000070987 26192 4935 2008-02-01 2028-03-26 $ 19,542.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
DEBIT MEMO DISSOLUTI 2007-10-18
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State