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 |
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 | - |
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 | - | - |
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