Search icon

MAKO'S JET CLUB, INC.

Company Details

Entity Name: MAKO'S JET CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N03000001391
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
CONSUEGRA MARIO Agent 19411 NW 3RD CT, PEMBROKE PINES, FL, 33029

Director

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 151 WEST 46 ST, 5TH FLOOR, NEW YORK, NY 10036 No data
CHANGE OF MAILING ADDRESS 2008-01-04 151 WEST 46 ST, 5TH FLOOR, NEW YORK, NY 10036 No data
REGISTERED AGENT NAME CHANGED 2008-01-04 CONSUEGRA, MARIO No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 19411 NW 3RD CT, PEMBROKE PINES, FL 33029 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State