Entity Name: | JMW COLLECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2010 (14 years ago) |
Date of dissolution: | 30 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2016 (8 years ago) |
Document Number: | P10000097062 |
FEI/EIN Number | 274100403 |
Address: | 815 NE 125 STREET, NORTH MIAMI, FL, 33161, US |
Mail Address: | 815 NE 125 STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIRULNIK ALEX D | Agent | 2199 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
ANFUSO JOSEPH | President | 815 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
ANFUSO JOSEPH | Director | 815 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000062895 | JOSEPH ANFUSO 20TH CENTURY DESIGN | EXPIRED | 2011-06-22 | 2016-12-31 | No data | 815 NE 125 STREET, NORTH MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-30 | No data | No data |
AMENDMENT | 2016-05-31 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-13 | 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | SIRULNIK, ALEX DESQ. | No data |
Name | Date |
---|---|
Amendment | 2016-05-31 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-04-19 |
Domestic Profit | 2010-11-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State