Search icon

J & N KEYSTONE OF FLORIDA, INC.

Company Details

Entity Name: J & N KEYSTONE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: P04000064517
FEI/EIN Number 364552764
Address: 6900 NW 77 TERR., MEDLEY, FL, 33166, US
Mail Address: 6900 NW 77 TERR., MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO JOSE ANTONIO Agent 6900 NW 77 TERR., MEDLEY, FL, 33166

Director

Name Role Address
DELGADO JOSE ANTONIO Director 6900 NW 77 TERR., MEDLEY, FL, 33166

President

Name Role Address
DELGADO JOSE ANTONIO President 6900 NW 77 TERR., MEDLEY, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005351 ARCHITECTURAL ART-CRETE ACTIVE 2020-01-13 2025-12-31 No data 6900 NW 77 TERR., MEDLEY, FL, 33166
G14000039764 ALLSTONE CASTING ACTIVE 2014-04-21 2029-12-31 No data 6900 NW 77 TERR., MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-01 No data No data
REINSTATEMENT 2005-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-15 6900 NW 77 TERR., MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 2005-10-15 6900 NW 77 TERR., MEDLEY, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-15 6900 NW 77 TERR., MEDLEY, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
Amendment 2021-11-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
Off/Dir Resignation 2019-08-22
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State