Entity Name: | J.C. SUVILLAGA BRICKS & PAVERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.C. SUVILLAGA BRICKS & PAVERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 03 Dec 2003 (21 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: | P03000144027 |
FEI/EIN Number |
731687716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14405 NW 112 AVE, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 11411 NW 7TH STREET, APT. 206, MIAMI, FL, 33172, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JUAN CARLOS | President | 11411 NW 7TH STREET, MIAMI, FL, 33172 |
GONZALEZ JUAN CARLOS | Agent | 11411 NW 7TH STREET, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 11411 NW 7TH STREET, APT. 206, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-29 | 14405 NW 112 AVE, HIALEAH GARDENS, FL 33018 | - |
AMENDMENT | 2018-11-09 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-09 | 14405 NW 112 AVE, HIALEAH GARDENS, FL 33018 | - |
AMENDMENT | 2018-07-24 | - | - |
AMENDMENT | 2013-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | GONZALEZ, JUAN CARLOS | - |
REINSTATEMENT | 2010-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000343147 | ACTIVE | 2022-001137-CA-01 | CIRCUIT COURT, MIAMI-DADE COUN | 2022-06-29 | 2027-07-19 | $40336.95 | BANK OF THE WEST, 1625 W. FOUNTAINHEAD PARKWAY, TEMPE, AZ 85282 |
J16000439723 | TERMINATED | 1000000717247 | DADE | 2016-07-13 | 2036-07-20 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000439731 | TERMINATED | 1000000717248 | DADE | 2016-07-13 | 2026-07-20 | $ 894.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000473047 | TERMINATED | 1000000668948 | MIAMI-DADE | 2015-04-13 | 2035-04-17 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000509611 | TERMINATED | 1000000604412 | MIAMI-DADE | 2014-04-03 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000052665 | TERMINATED | 1000000247155 | DADE | 2012-01-17 | 2022-01-25 | $ 517.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10001120143 | LAPSED | 09-55166 CA 32 | MIAMI-DADE CIRCUIT COURT | 2010-12-16 | 2015-12-17 | $32,686.76 | JOHN DEERE CONSTRUCTION & FORESTRY COMPANY, 6400 NW 86 STREET, P.O. BOX 6600, JOHNSTON, IOWA 50131-6600 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-13 |
Amendment | 2018-11-09 |
Amendment | 2018-07-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-05-15 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State