Search icon

JORCALIDA LAND SURVEYS L.L.C.

Company Details

Entity Name: JORCALIDA LAND SURVEYS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: L11000044563
FEI/EIN Number N/A
Address: 8011 LAKE DR, APT 103, DORAL, FL 33166
Mail Address: 8011 LAKE DR, APT 103, DORAL, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALVO, MARIA Agent 8011 LAKE DR, APT 103, DORAL, FL 33166

Manager

Name Role Address
CALVO, MARIA A Manager 8011 LAKE DR, APT 103, DORAL, FL 33166

Managing Member

Name Role Address
CALVO, JORGE Managing Member 8011 LAKE DR, APT 103, DORAL, FL 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 8011 LAKE DR, APT 103, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-02-20 8011 LAKE DR, APT 103, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2024-02-20 CALVO, MARIA No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 8011 LAKE DR, APT 103, DORAL, FL 33166 No data
REINSTATEMENT 2014-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CONVERSION 2011-04-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000091875. CONVERSION NUMBER 300000112703

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000542105 TERMINATED 1000000228185 DADE 2011-08-03 2021-08-24 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-03

Date of last update: 24 Jan 2025

Sources: Florida Department of State