Entity Name: | JOMA, C.A. DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P99000009517 |
FEI/EIN Number | 650964582 |
Mail Address: | 1679 EAGLE BEND, WESTON, FL, 33327 |
Address: | 2781 NW 104 CT, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON FRANK | Agent | 2781 N.W. 104TH COURT, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
REYES JOSE M | President | 1679 EAGLE BEND, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
REYES JOSE M | Director | 1679 EAGLE BEND, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
ARENAS IGOR | Vice President | FINAL CALLE VARGAS RIO ALTO, NORTE CARACAS, VENEZEULA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-07 | 2781 NW 104 CT, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-07 | 2781 NW 104 CT, MIAMI, FL 33172 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-07 |
ANNUAL REPORT | 2000-02-16 |
Domestic Profit | 1999-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State