Search icon

JOMAC OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: JOMAC OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOMAC OF MIAMI, INC. 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: 01 Jun 1962 (63 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 259558
FEI/EIN Number 590972191

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 477NE Midvale St, Port St lucie, FL, 34983, US
Mail Address: 477NE Midvale St, Port St lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brocato Samuel Agent 477NE Midvale St, Port St lucie, FL, 34983
BROCATO, SAMUEL President 477NE Midvale St, Port St lucie, FL, 34983
BROCATO, SAMUEL Director 477NE Midvale St, Port St lucie, FL, 34983
BROCATO JR, SAMUEL Director 477NE Midvale St, Port St lucie, FL, 34983
BROCATO JR, SAMUEL Secretary 477NE Midvale St, Port St lucie, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 477NE Midvale St, Port St lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 477NE Midvale St, Port St lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2019-10-06 477NE Midvale St, Port St lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2019-10-06 Brocato, Samuel -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State