Search icon

JIM'S MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: JIM'S MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM'S MANAGEMENT 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: 13 Jun 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M86036
FEI/EIN Number 650063962

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

Address: 8262 NW 58TH ST, MIAMI, FL, 33166, US
Mail Address: 5421 SW 15-4 CT, MIAMI, FL, 33185, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON EUGENIA President 5421 SW 154 COURT, MIAMI, FL, 33185
RINCON EUGENIA Director 5421 SW 154 COURT, MIAMI, FL, 33185
RINCON JAIME Vice President 5421 S.W. 154 CT., MIAMI, FL, 33185
RINCON JAIME Secretary 5421 S.W. 154 CT., MIAMI, FL, 33185
RINCON JAIME Director 5421 S.W. 154 CT., MIAMI, FL, 33185
CALERO BEATRIZ Vice President 6908 VERONEGE ST, MIAMI, FL, 33146
CALERO BEATRIZ Director 6908 VERONEGE ST, MIAMI, FL, 33146
MORE VICTOR Vice President 8637 SW 137 AVENUE, MIAMI, FL, 33183
MORE VICTOR Director 8637 SW 137 AVENUE, MIAMI, FL, 33183
ARIAS ALEJHNDRO Director 770 CLAUGHTON ISLAND DRIVE #1915, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1999-04-21 8262 NW 58TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-17 8262 NW 58TH ST, MIAMI, FL 33166 -
REINSTATEMENT 1997-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1993-04-22 RINCON, JAIME -
REGISTERED AGENT ADDRESS CHANGED 1993-04-22 5421 S.W. 154 CT, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State