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
201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131

Changed: 04/29/2021
Mailing Address
201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131

Changed: 04/29/2021
Registered Agent Name & Address LAW CENTER OF FLORIDA, INC.
201 S. Biscayne Boulevard
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
c/o 201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131

Title Vice-President

MEYER, JAMES M.
201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/27/2023
2024 04/03/2024