Search icon

J.M.C. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: J.M.C. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M.C. INTERNATIONAL, 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: 17 Dec 1980 (44 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F11324
FEI/EIN Number 592045818

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

Address: 16035 NW 57 AVENUE, MIAMI LAKES, FL, 33014
Mail Address: 16035 NW 57 AVENUE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRALERO, JORGE Director 16363 SEGOVIA CIRCLE SOUTH, PEMBROKE PINES, FL
CARRALERO, JORGE President 16363 SEGOVIA CIRCLE SOUTH, PEMBROKE PINES, FL
CARRALERO, MAGDA I Director 16363 SEGOVIA CIRCLE SOUTH, PEMBROKE PINES, FL
CARRALERO, MAGDA I Secretary 16363 SEGOVIA CIRCLE SOUTH, PEMBROKE PINES, FL
CARRALERO, ANGELA Director 556 E 11TH ST., HIALEAH, FL, 33010
CARRALERO, ANGELA Vice President 556 E 11TH ST., HIALEAH, FL, 33010
CARRALERO, RAFAEL Treasurer 556 E 11 STREET, HIALEAH, FL, 33010
CARRALERO, RAFAEL Director 556 E 11 STREET, HIALEAH, FL, 33010
CARRALERO, JORGE Agent 16363 SEGOVIA CIRCLE SOUTH, PEMBROKE PINES, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 16363 SEGOVIA CIRCLE SOUTH, PEMBROKE PINES, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-12 16035 NW 57 AVENUE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 1996-08-12 16035 NW 57 AVENUE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 1989-03-22 CARRALERO, JORGE -
NAME CHANGE AMENDMENT 1986-03-31 J.M.C. INTERNATIONAL, INC. -
REINSTATEMENT 1985-09-16 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REINSTATEMENT 1983-12-02 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000415061 LAPSED 02-9682 CC 23 (02) MIAMI-DADE COUNTY CIVIL 2002-08-29 2007-10-17 $10378.63 ALPINE ELECTRONICS OF AMERICA, INC., P.O. BOX 2859, TORRANCE, CALIFORNIA 90509
J02000105902 LAPSED 02-01485 CC 05 COUNTY-MIAMI-DADE COUNTY 2002-03-04 2007-03-15 $7,093.34 PIONEER ELECTRONICS (USA), INC., 5000 AIRPORT PLAZA DRIVE, P.O. BOX 1720, LONG BEACH, CA 90801

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-15
DEBIT MEMO 1997-06-18
DEBIT MEMO 1997-05-22
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State