Entity Name: | J & M CONCRETE FINISH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Feb 2014 (11 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: | P14000016019 |
FEI/EIN Number | 46-4895795 |
Address: | 7437 WEST 30 LANE, HIALEAH, FL 33018 |
Mail Address: | 7437 WEST 30 LANE, HIALEAH, FL 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROMETA, JORDIS | Agent | 7437 WEST 30 LANE, HIALEAH, FL 33018 |
Name | Role | Address |
---|---|---|
FROMETA, JORDIS | President | 7437 WEST 30 LANE, HIALEAH, FL 33018 |
Name | Role | Address |
---|---|---|
DELGADO, MAGALYS | Vice President | 7437 WEST 30 LANE, HIALEAH, FL 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 7437 WEST 30 LANE, HIALEAH, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 7437 WEST 30 LANE, HIALEAH, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 7437 WEST 30 LANE, HIALEAH, FL 33018 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000082206 | LAPSED | 17-132-D5 | LEON | 2017-11-16 | 2023-02-28 | $70,644.53 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-15 |
Domestic Profit | 2014-02-19 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State