Search icon

J.M.P. FASHION, INC.

Company Details

Entity Name: J.M.P. FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 1989 (35 years ago)
Document Number: L23903
FEI/EIN Number 65-0155483
Address: 1800 NW 20 ST, MIAMI, FL 33125
Mail Address: 1800 NW 20 ST, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, JORGE Agent 1800 NW 20 ST, MIAMI, FL 33125

Director

Name Role Address
PEREZ, JORGE Director 1800 NW 20 ST, MIAMI, FL 33125
PEREZ, MARITZA Director 1800 NW 20 ST, MIAMI, FL 33125
PEREZ, TELMO E. Director 1800 NW 20 ST, MIAMI, FL 33125

Vice President

Name Role Address
PEREZ, JORGE Vice President 1800 NW 20 ST, MIAMI, FL 33125
PEREZ, TELMO E. Vice President 1800 NW 20 ST, MIAMI, FL 33125

President

Name Role Address
PEREZ, MARITZA President 1800 NW 20 ST, MIAMI, FL 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08274900149 GUAYABERA WORLD BY J M P EXPIRED 2008-09-30 2013-12-31 No data 3581 NW 31 ST., MIAMI, FL, 33142
G08084900103 CARIBE BY J M P EXPIRED 2008-03-22 2013-12-31 No data 3581 NW 31 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 1800 NW 20 ST, MIAMI, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 1800 NW 20 ST, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2001-05-22 1800 NW 20 ST, MIAMI, FL 33125 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State