Search icon

J. & J. METALS, INC.

Company Details

Entity Name: J. & J. METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 1981 (44 years ago)
Date of dissolution: 22 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: F29519
FEI/EIN Number 59-2116285
Address: 5165 E 11 AVE, MIAMI, FL 33013
Mail Address: 5165 E 11 AVE, MIAMI, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PACHECO, FRANK Agent 5165 E 11 AVE, MIAMI, FL 33013

Director

Name Role Address
PACHECO, FRANK Director 5165 E 11 AVE, HIALEAH, FL

President

Name Role Address
PACHECO, FRANK President 5165 E 11 AVE, HIALEAH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 5165 E 11 AVE, MIAMI, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 5165 E 11 AVE, MIAMI, FL 33013 No data
CHANGE OF MAILING ADDRESS 2005-05-03 5165 E 11 AVE, MIAMI, FL 33013 No data
AMENDMENT 1990-04-10 No data No data
REINSTATEMENT 1983-12-14 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000709543 TERMINATED 1000000800068 MIAMI-DADE 2018-10-11 2028-10-24 $ 475.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
Off/Dir Resignation 2017-03-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State