Search icon

J M L DESIGN BUILD, INC. - Florida Company Profile

Company Details

Entity Name: J M L DESIGN BUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J M L DESIGN BUILD, 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: 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: 04 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000114494
FEI/EIN Number 010585937

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

Address: 15840 SW 106TH AVE., MIAMI, FL, 33157
Mail Address: 15840 SW 106TH AVE., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATCH MIKE President 15840 SW 106TH AVE., MIAMI, FL, 33157
LATCH MIKE Director 15840 SW 106TH AVE., MIAMI, FL, 33157
CRAIG M. DORNE, PA. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 CRAIG M. DORNE, PA -
REINSTATEMENT 2005-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-22 407 LINCOLN ROAD, PENTHOUSE SOUTHEAST, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-08-20
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-07-22
REINSTATEMENT 2002-11-08
Domestic Profit 2001-12-04

Date of last update: 02 May 2025

Sources: Florida Department of State