Entity Name: | G&J GRANITE MASTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000030410 |
FEI/EIN Number | 264599776 |
Address: | 4119 NW 135 ST, OPALOCKA, FL, 33054, US |
Mail Address: | 4119 NW 135 ST, OPALOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORGES GUIDO R | Agent | 4119 NW 135 ST, OPALOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
JORGES GUIDO R | President | 4119 NW 135 ST, OPALOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-30 | JORGES, GUIDO R | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 4119 NW 135 ST, OPALOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 4119 NW 135 ST, OPALOCKA, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 4119 NW 135 ST, OPALOCKA, FL 33054 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001155853 | TERMINATED | 1000000492742 | MIAMI-DADE | 2013-06-18 | 2033-06-26 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000136821 | TERMINATED | 1000000422534 | MIAMI-DADE | 2012-12-19 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-11-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2010-04-23 |
Domestic Profit | 2009-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State