Search icon

JAY MAT ENTERPRISES, INC.

Company Details

Entity Name: JAY MAT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2001 (23 years ago)
Date of dissolution: 02 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2015 (9 years ago)
Document Number: P01000079677
FEI/EIN Number 651131358
Address: 4850 N.W. 7 AVENUE, MIAMI, FL, 33127
Mail Address: 641 NORTHEAST 52ND TERRACE, MIAMI, FL, 33137
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MATUTINA IRVIN A President 641 NORTHEAST 52ND TERRACE, MIAMI, FL, 33137

Director

Name Role Address
MATUTINA IRVIN A Director 641 NORTHEAST 52ND TERRACE, MIAMI, FL, 33137
MARTINEZ RUTH M Director 641 NORTHEAST 52ND TERRACE, MIAMI, FL, 33137

Vice President

Name Role Address
MARTINEZ RUTH M Vice President 641 NORTHEAST 52ND TERRACE, MIAMI, FL, 33137

Secretary

Name Role Address
MARTINEZ RUTH M Secretary 641 NORTHEAST 52ND TERRACE, MIAMI, FL, 33137

Treasurer

Name Role Address
MARTINEZ RUTH M Treasurer 641 NORTHEAST 52ND TERRACE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-02 No data No data
REINSTATEMENT 2011-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 4850 N.W. 7 AVENUE, MIAMI, FL 33127 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-02
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-03-31
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State