Entity Name: | PROPERTY MARKET CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Sep 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14000072922 |
FEI/EIN Number | 47-1738429 |
Address: | 4119 NW 135 St, OPA LOCKA, FL, 33054, US |
Mail Address: | 4119 NW 135 St, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORGES GUIDO R | Agent | 4119 NW 135 St, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
JORGES GUIDO R | President | 4119 NW 135 St, Opa Locka, FL, 33054 |
Name | Role | Address |
---|---|---|
GAMEZ DE JORGES MARIA V | Vice President | 4119 NW 135 St, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 4119 NW 135 St, OPA LOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 4119 NW 135 St, OPA LOCKA, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 4119 NW 135 St, OPA LOCKA, FL 33054 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
Domestic Profit | 2014-09-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State