Search icon

JOMIMAE INC. - Florida Company Profile

Company Details

Entity Name: JOMIMAE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOMIMAE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: P00000071893
FEI/EIN Number 522257634

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

Address: 22648 SW 130TH AVE, MIAMI, FL, 33170, US
Mail Address: 22648 SW 130TH AVE, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONORATO ANTONIO President 22648 SW 130TH AVE, MIAMI, FL, 33170
ONORATO ENZA VUOLO DE Vice President 22648 SW 130TH AVE, MIAMI, FL, 33170
ARIAS CONSULTING & SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 5201 BLUE LAGOON DR, STE 813, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 22648 SW 130TH AVE, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2024-04-03 22648 SW 130TH AVE, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2024-04-03 ARIAS CONSULTING & SERVICES CORP -
REINSTATEMENT 2024-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2003-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State