Search icon

JUAN R. FERNANDEZ JUNK, CORP. - Florida Company Profile

Company Details

Entity Name: JUAN R. FERNANDEZ JUNK, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN R. FERNANDEZ JUNK, CORP. 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: 03 Nov 1989 (36 years ago)
Date of dissolution: 11 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: L27397
FEI/EIN Number 650175975

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

Address: 14200 SW 36 ST, MIAMI, FL, 33175, US
Mail Address: 14200 SW 36 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS J President 14200 SW 36 ST, MIAMI, FL, 33175
QUINTANA EUGENIO Vice President 14200 SW 36TH ST, MIAMI, FL, 33175
PEREZ LUIS Agent 14200 SW 36 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-11 - -
REGISTERED AGENT NAME CHANGED 2012-03-06 PEREZ, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2005-01-13 14200 SW 36 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2005-01-13 14200 SW 36 ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-13 14200 SW 36 STREET, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000611334 TERMINATED 1000000615902 MIAMI-DADE 2014-05-05 2024-05-09 $ 1,071.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001511931 LAPSED 1000000541967 DADE 2013-09-19 2023-10-03 $ 12,817.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-08-18
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State