Entity Name: | J&J VEGA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Sep 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P01000091219 |
FEI/EIN Number | 65-1139364 |
Address: | 16446 SW 77 TERR, MIAMI, FL 33193 |
Mail Address: | 16446 SW 77 TERR, MIAMI, FL 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA, ROBERTO | Agent | 16446 SW 142 CT., MIAMI, FL 33193 |
Name | Role | Address |
---|---|---|
VEGA, ROBERTO | Director | 16446 SW 77 TERR, MIAMI, FL 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT AND NAME CHANGE | 2002-07-22 | J&J VEGA SERVICES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2002-07-22 | VEGA, ROBERTO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-22 | 16446 SW 142 CT., MIAMI, FL 33193 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001206464 | LAPSED | 08-15744 CC 05 | MIAMI-DADE COUNTY | 2009-04-30 | 2014-05-20 | $6,811.29 | BANNER SUPPLY COMPANY, 7195 NW 30TH STREET, MIAMI, FL 33122 |
J08000435652 | LAPSED | 08-8249 CC23 | COUNTY COURT IN DADE COUNTY | 2008-04-29 | 2013-12-04 | $15,967.50 | LAZA INVESTMENTS,INC., 201 SW 8TH AVENUE, MIAMI, FLORIDA 33130 |
Name | Date |
---|---|
Off/Dir Resignation | 2009-09-24 |
ANNUAL REPORT | 2008-08-29 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-03-01 |
ANNUAL REPORT | 2005-05-06 |
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-04-16 |
Amendment and Name Change | 2002-07-22 |
ANNUAL REPORT | 2002-05-24 |
Domestic Profit | 2001-09-14 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State