Search icon

ESTEVEZ SUBCONTRACTING CORP.

Company Details

Entity Name: ESTEVEZ SUBCONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2009 (15 years ago)
Date of dissolution: 16 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (2 months ago)
Document Number: P09000092443
FEI/EIN Number 271312214
Address: 200 e 51 st, hialeah, FL, 33013, US
Mail Address: 200 e 51 st, hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEVEZ JUAN A Agent 200 e 51 st, hialeah, FL, 33013

President

Name Role Address
ESTEVEZ JUAN A President 200 e 51 st, hialeah, FL, 33013

Vice President

Name Role Address
ESTEVEZ JUAN A Vice President 200 e 51 st, hialeah, FL, 33013

Secretary

Name Role Address
ESTEVEZ JUAN A Secretary 200 e 51 st, hialeah, FL, 33013

Treasurer

Name Role Address
ESTEVEZ JUAN A Treasurer 200 e 51 st, hialeah, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003956 PAINT & TILE FINISH EXPIRED 2017-01-11 2022-12-31 No data 430 NW 135 STREET, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 200 e 51 st, hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2020-01-20 200 e 51 st, hialeah, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 200 e 51 st, hialeah, FL 33013 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State