Entity Name: | MAKO'S JET CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Feb 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N03000001391 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 WEST 46 ST, 5TH FLOOR, NEW YORK, NY, 10036 |
Mail Address: | 151 WEST 46 ST, 5TH FLOOR, NEW YORK, NY, 10036 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
carlos amador | Director | 16821 sw 139 place, miami, FL, 33177 |
sherlly ontiveros cSr. | Director | 151 WEST 46 ST, NEW YORK, NY, 10036 |
ONTIVEROS LUIS | Director | 20 point crescent, WHITESTONE, NY, 11357 |
NORBERTO ALONSO D | Director | 148 16 SW 67 LANE, MIAMI, FL, 33193 |
CONSUEGRA MARIO | Agent | 19411 NW 3RD CT, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-04 | 151 WEST 46 ST, 5TH FLOOR, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2008-01-04 | 151 WEST 46 ST, 5TH FLOOR, NEW YORK, NY 10036 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-04 | CONSUEGRA, MARIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-04 | 19411 NW 3RD CT, PEMBROKE PINES, FL 33029 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000154622 | TERMINATED | 1000000124380 | BROWARD | 2009-05-27 | 2030-02-16 | $ 560.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State