Search icon

JAIME'S MACHINE SHOP, CORPORATION - Florida Company Profile

Company Details

Entity Name: JAIME'S MACHINE SHOP, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIME'S MACHINE SHOP, CORPORATION 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: 11 Aug 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: L09038
FEI/EIN Number 650140891

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

Mail Address: 8401 NW 172 ST, HIALEAH, FL, 33015, US
Address: 2736 W. 79TH ST., HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ RAUL President 8401 NW 172 ST, HIALEAH, FL, 33015
FERNANDEZ RAUL Agent 8401 NW 172 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 2736 W. 79TH ST., HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1998-01-22 FERNANDEZ, RAUL -
REGISTERED AGENT ADDRESS CHANGED 1998-01-22 8401 NW 172 ST, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 1998-01-22 2736 W. 79TH ST., HIALEAH, FL 33016 -
REINSTATEMENT 1993-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State