Search icon

M & J CONCRETE PUMPING INC.

Company Details

Entity Name: M & J CONCRETE PUMPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000035913
FEI/EIN Number 650924389
Address: 12315 N.W. 98 PL, HIALEAH, FL, 33018
Mail Address: 12315 N.W. 98 PL, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JORGE Agent 12315 N.W. 98 PL, HIALEAH, FL, 33018

President

Name Role Address
GONZALEZ JORGE President 12315 N.W. 98 PL, HIALEAH, FL, 33018

Treasurer

Name Role Address
GONZALEZ JORGE Treasurer 12315 N.W. 98 PL, HIALEAH, FL, 33018

Director

Name Role Address
GONZALEZ JORGE Director 12315 N.W. 98 PL, HIALEAH, FL, 33018
GONZALEZ MARGARITA Director 12315 N.W. 98 PL, HIALEAH, FL, 33018

Secretary

Name Role Address
GONZALEZ MARGARITA Secretary 12315 N.W. 98 PL, HIALEAH, FL, 33018

Vice President

Name Role Address
GONZALEZ MARGARITA Vice President 12315 N.W. 98 PL, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 12315 N.W. 98 PL, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2007-07-05 12315 N.W. 98 PL, HIALEAH, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2007-07-05 GONZALEZ, JORGE No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 12315 N.W. 98 PL, HIALEAH, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-22
Dom/For AR 2009-03-26
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-07-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State