Entity Name: | J & Z MAINTENANCE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & Z MAINTENANCE CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P14000031675 |
FEI/EIN Number |
46-5350128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17298 NW 88TH PLACE, HIALEAH, FL, 33018 |
Mail Address: | 17298 NW 88TH PLACE, HIALEAH, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calvo Jorge A | President | 11105 SW 200 Street, Miami, FL, 33151 |
Calvo Jesenia A | Vice President | 2361 SW 139 Place, Miami, FL, 33175 |
Lowentraut Veronica | Secretary | 2361 SW 139 Place, Miami, FL, 33175 |
Dieguez Anthony | Agent | 7950 NW 155 Street, Miami Lakes, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-06 | Dieguez, Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-06 | 7950 NW 155 Street, Suite 207, Miami Lakes, FL 33018 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-07-11 |
AMENDED ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State