Detail by Officer/Registered Agent Name
Florida Profit Corporation
JADE SUNNY 3706, INC.
Filing Information
P20000023655
61-1964346
03/19/2020
03/19/2020
FL
INACTIVE
VOLUNTARY DISSOLUTION
04/18/2024
NONE
Principal Address
Changed: 04/29/2021
201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Changed: 04/29/2021
Mailing Address
Changed: 04/29/2021
201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Changed: 04/29/2021
Registered Agent Name & Address
LAW CENTER OF FLORIDA, INC.
Name Changed: 04/29/2021
Address Changed: 04/29/2021
201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Name Changed: 04/29/2021
Address Changed: 04/29/2021
Officer/Director Detail
Name & Address
Title Director/ President/ Secretary
SIERRA ALVAREZ, JOSE ANTONIO
Title Vice-President
MEYER, JAMES M.
Title Director/ President/ Secretary
SIERRA ALVAREZ, JOSE ANTONIO
c/o 201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Title Vice-President
MEYER, JAMES M.
201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/27/2023 |
2024 | 04/03/2024 |
Document Images