Entity Name: | JL SOIL FIGHTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P05000105872 |
FEI/EIN Number | 203251171 |
Address: | 7905 nw 30 ct, hialeah, FL, 33018, US |
Mail Address: | 7905 nw 30 ct, hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIMA JORGE L | Agent | 7905 nw 30 ct, hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
LIMA JORGE L | Director | 7905 nw 30 ct, hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
LIMA JORGE L | President | 7905 nw 30 ct, hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 7905 nw 30 ct, 101, hialeah, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 7905 nw 30 ct, 101, hialeah, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 7905 nw 30 ct, 101, hialeah, FL 33018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-05-11 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State