Entity Name: | J & C LIQUOR INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Aug 1998 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Aug 2004 (21 years ago) |
Document Number: | P98000070100 |
FEI/EIN Number | 65-0856792 |
Address: | 909 ALTON ROAD, MIAMI BCH, FL 33139 |
Mail Address: | 909 ALTON ROAD, MIAMI BCH, FL 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gutierrez, Camilo | Agent | 909 ALTON ROAD, MIAMI BCH, FL 33139 |
Name | Role | Address |
---|---|---|
GUTIERREZ, CAMILO | President | 11245 ROUNDELAY RD, COOPER CITY, FL 33026 |
Name | Role | Address |
---|---|---|
GUTIERREZ, CAMILO | Director | 11245 ROUNDELAY RD, COOPER CITY, FL 33026 |
Name | Role | Address |
---|---|---|
GUTIERREZ, CAMILO | secretary | 11245 ROUNDELAY RD, COOPER CITY, FL 33026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000073594 | MB LIQUORS | ACTIVE | 2022-06-17 | 2027-12-31 | No data | 814 ALTON ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 909 ALTON ROAD, MIAMI BCH, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-27 | 909 ALTON ROAD, MIAMI BCH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-27 | 909 ALTON ROAD, MIAMI BCH, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | Gutierrez, Camilo | No data |
AMENDMENT | 2004-08-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001836866 | TERMINATED | 1000000564732 | MIAMI-DADE | 2013-12-19 | 2033-12-26 | $ 1,715.53 | STATE OF FLORIDA6041826 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State