Loading...
HomeMy WebLinkAboutCorporate DetailI 1/00.RZU I uerall oy cnuty Name r r • Dgw.rtmertlijt State I DK,isigi.L.Of Corporations / awirch Recorciti 1 DjtiI EW Document Number / Detail by Entity Name Florida Profit Corporation JURNEY & ASSOCIATES, INC. Filing Information Document Number P99000035365 FEI/EIN Number 65-0911050 Date Filed 04/19/1999 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 07/29/2010 Event Effective Date NONE Principal Address 782 NW 42ND AVE, SUITE 428 MIAMI, FL 33126 Changed: 04/12/2017 782 NW 42ND AVE, SUITE 428 MIAMI, FL 33126 Changed: 04/12/2017 Registered Agent Name & Address JURNEY, KENT CMR. 782 NW 42 AVE SUITE 429 MIAMI, FL 33126 Name Changed: 06/16/2009 Address Changed: 06/16/2009 Officer/Director Detail Name & Address Title P httn•lleinarrh nrn/Inn pirvre-trrinratinnCarrh/RporphPact linihrno.PraihoNInmoRrlirartintiTyno.lnitimacaorrhts1=mallnior= 11 IPI\IFV4g 1 novzv/' JURNEY, MARTHAC 55ONVY42AVE #207 W1|A[N|.FL33128 CARA8ALL0.CARMEN JUUA 7O2Nm42NDAVE, 8Q|TE4uV K4|AMI.FL33120 CARA8ALLO.CARMEN JULIA 782NVV42NDAVE, SUITE 428 M/AM|.FL33128 Report Year 2015 2016 2017 Document Images Filed Date 02/23/ O15 U1125/2018 01110/2017 mnouu'-awwoALxePOW View image in POF ';fjnllat View image in PDF forinat 0 111 4L2iLt zL -.PORT View image in PDF format View irnvig& in PDF At _ owmooC-7-ANNUAL REPORT _ _ view irn | / View image in PDF formal View ir,.IQge in PDF format ------------- View image in POF folvat -- View image mpupumnu � iView mage in FDF formal. imageView image in POF format I View ' ^»"tf.°=r�^`—^i,"~«~� 111PmPv^p ra I.IIJU/LU I uetau ny tmay Name De ertmen€ ,f State / Division of Corp3ra ons 1 Search Renerci 1 Dni ail By Document Number / Detail by Entity Name Foreign Profit Corporation INTERNATIONAL INVESTIGATIVE GROUP, LTD., INC. Filing Information Document Number F04000001614 FEI/EIN Number 13-3768447 Date Filed 03/15/2004 State NY Status ACTIVE Principal Address 2255 GLADES RD SUITE 324-A BOCA RATON, FL 33431 Changed: 06/23/2004 Mailing Address 2901 LONG BEACH ROAD Suite 3 OCEANSIDE, NY 11572 Changed: 02/24/2015 Registered Agent Name & Address RIBACOFF, DANIEL D 6215 OLD COURT ROAD #501 BOCA RATON, FL 33433 Address Changed: 06/29/2005 Officer/director Detail Name & Address Title PRES RIBACOFF, DANIEL D 6215 OLD COURT ROAD # 501 BOCA RATON, FL 33433 Annual Reports Renort Year Filed Date httn•1/canrrh et,n hi7 nrn/Innr,indCnrnnrntinnSnnrrhlSnnrrhPoenItnatail9inn,i inrtvnooFntih AlnmoRrllrortinnTma_initinlRennrrh Alamorlrrtar=IAITFRAl ATI 119 I I 131_1! ZIJ / ueiaii oy rimy Name 2015 02/24/2015 2016 01/25/2016 2017 01/06/2017 Document Images 01_10572017 -- ANNUAL RE PORT 011251201E -- ANNUAL REPORT C2/24:20-15 -- ANNUAL REPORT View image in PDF formei View image in PDF form'vewai image in PDF format 0.2!2(2Q.1.4.:::.A.NNVAL..B.E.PORI View image in PDF format 02/0R120-11-- ANNUAL REPORT View inine in PDF forme 01 /16f:2012 — ANNUAL REPORT View irringe in PDF iormat • ...... 0211,3;2011 — ANNUAL REPORT View image in PDF [alma: P.21.112.9.:M.:-.:..8NIU.UALEE.E221. View image in PDF lermat Qa?.5.2.9.99:=Arltilr!ALE.EPQH ,„low imago n PDF format 04i07;2008 ANNUAL REPORT Vkaw image in PDF format 03/1612007 ANNUAL REPORT View image in PDF forMat View irrygo, in PDF formr:it REPQRT_ View image in PDF format i View image in PDF fomiat Mtn. Ikanrrh rtrn/Inni iiruirtronnrmtinnqonrohignarrhPaci iltrliatail?inni lirtftunn.PntitukInmonAriirartinnTtinci=!nitimPReanrrhtslmmanrrhor=11\ ITPRMATI