Entity Name: | JORGE CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P00000023887 |
FEI/EIN Number | 65-0992433 |
Address: | 1700 SW 99 CT, MIAMI, FL 33165 |
Mail Address: | 1700 SW 99 CT, MIAMI, FL 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENEREO, JORGE | Agent | 1700 SW 99 CT, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
VENEREO, JORGE | President | 1700 SW 99 CT, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
VENEREO, JORGE | Director | 1700 SW 99 CT, MIAMI, FL 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-19 | 1700 SW 99 CT, MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-19 | 1700 SW 99 CT, MIAMI, FL 33165 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-19 | 1700 SW 99 CT, MIAMI, FL 33165 | No data |
REGISTERED AGENT NAME CHANGED | 2004-05-14 | VENEREO, JORGE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-11 |
ANNUAL REPORT | 2008-03-25 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-05-14 |
ANNUAL REPORT | 2003-03-07 |
Domestic Profit | 2000-03-08 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State