Search icon

J. & J WILLY CORPORATION

Company Details

Entity Name: J. & J WILLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000017171
FEI/EIN Number 59-3367354
Address: 68950W 12 AVE, HIALEAH, FL 33014
Mail Address: 5535 W 13 CT, HIALEAH, FL 33012
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, GUILLERMO Agent 5535 W 13 COURT, HIALEAH, FL 33012

President

Name Role Address
SUAREZ, GUILLERMO President 802 WEST 75TH ST., HIALEAH, FL 33014

Director

Name Role Address
SUAREZ, GUILLERMO Director 802 WEST 75TH ST., HIALEAH, FL 33014

Vice President

Name Role Address
LOPEZ, ADELA Vice President 5350 NW 172 ST, OPA LOCKA, FL

Treasurer

Name Role Address
LOPEZ, ADELA Treasurer 5350 NW 172 ST, OPA LOCKA, FL

Secretary

Name Role Address
LOPEZ, ADELA Secretary 5350 NW 172 ST, OPA LOCKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-10-01 68950W 12 AVE, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 1998-10-01 68950W 12 AVE, HIALEAH, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 1998-10-01 5535 W 13 COURT, HIALEAH, FL 33012 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000079404 LAPSED 01-21760 CA 24 MIAMI-DADE CIRCUIT COURT 2002-02-27 2007-02-27 $$29,863.07 BANKUNITED, FSB, 255 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State