Search icon

J. A. D. E. INTERNATIONAL DISTRIBUTORS, INC.

Company Details

Entity Name: J. A. D. E. INTERNATIONAL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1991 (33 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: S91498
FEI/EIN Number 65-0294572
Address: % DELIAIR DOCILET, 7162 N.W. 6TH COURT, MIAMI, FL 33150
Mail Address: % DELIAIR DOCILET, 7162 N.W. 6TH COURT, MIAMI, FL 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOCILET, DELIAIR Agent 7162 N.W. 6TH COURT, MIAMI, FL 33150

President

Name Role Address
DOCILET, DELIAIR President 7162 N.W. 6TH CT, MIAMI, FL

Vice President

Name Role Address
GEDEON, EMMANUEL Vice President 2307 KINGSLAND AVENUE, ORLANDO, FL
ARISTIDE, RAPHAEL Vice President 7162 N.W. 6TH CT, MIAMI, FL
JOSEPH, JEAN-CLAUDE Vice President 7251 N.E. 2ND AVENUE, MIAMI, FL

Treasurer

Name Role Address
GEDEON, EMMANUEL Treasurer 2307 KINGSLAND AVENUE, ORLANDO, FL
DOCILET, DELIAIR Treasurer 7162 N.W. 6TH CT, MIAMI, FL
ARISTIDE, RAPHAEL Treasurer 7162 N.W. 6TH CT, MIAMI, FL

Director

Name Role Address
GEDEON, EMMANUEL Director 2307 KINGSLAND AVENUE, ORLANDO, FL
DOCILET, DELIAIR Director 7162 N.W. 6TH CT, MIAMI, FL
ARISTIDE, RAPHAEL Director 7162 N.W. 6TH CT, MIAMI, FL
JOSEPH, JEAN-CLAUDE Director 7251 N.E. 2ND AVENUE, MIAMI, FL

Secretary

Name Role Address
JOSEPH, JEAN-CLAUDE Secretary 7251 N.E. 2ND AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State