Entity Name: | C.J. FINISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P12000095031 |
FEI/EIN Number | 46-1469172 |
Address: | 19710 NW 44 PLACE, MIAMI GARDENS, FL, 33055, US |
Mail Address: | 19710 NW 44 PLACE, MIAMI GARDENS, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ EUGENIO | Agent | 19710 NW 44 PLACE, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
HERNANDEZ EUGENIO | President | 19710 NW 44 PLACE, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
HERNANDEZ EUGENIO | Vice President | 19710 NW 44 PLACE, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
HERNANDEZ EUGENIO | Secretary | 19710 NW 44 PLACE, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
HERNANDEZ EUGENIO | Treasurer | 19710 NW 44 PLACE, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
HERNANDEZ EUGENIO | Director | 19710 NW 44 PLACE, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-15 | HERNANDEZ, EUGENIO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-01-15 |
Domestic Profit | 2012-11-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State