Search icon

JIREH MEGA BUILDERS & STRUCTURES INC.

Company Details

Entity Name: JIREH MEGA BUILDERS & STRUCTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2012 (13 years ago)
Date of dissolution: 23 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: P12000017050
FEI/EIN Number 45-4640822
Address: 13876 SW 56th ST, MIAMI, FL, 33175, US
Mail Address: 13876 SW 56th ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ JORGE A Agent 13876 SW 56TH ST, MIAMI, FL, 33175

President

Name Role Address
VELASQUEZ JORGE A President 13876 SW 56th ST, MIAMI, FL, 33175

Secretary

Name Role Address
VELASQUEZ JORGE A Secretary 13876 SW 56th ST, MIAMI, FL, 33175

Treasurer

Name Role Address
VELASQUEZ JORGE A Treasurer 13876 SW 56th ST, MIAMI, FL, 33175

Director

Name Role Address
VELASQUEZ JORGE A Director 13876 SW 56th ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-16 VELASQUEZ, JORGE A. No data
AMENDMENT 2017-07-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 13876 SW 56TH ST, STE 332, MIAMI, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-20 13876 SW 56th ST, STE 332, MIAMI, FL 33175 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000402149 ACTIVE 18-372-D5 LEON COUNTY 2023-06-15 2028-08-24 $83,209.13 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-23
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-01-16
Amendment 2017-07-20
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2015-09-09
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State