Search icon

JM JANITORIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JM JANITORIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM JANITORIAL SERVICES 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 20 Jun 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2005 (20 years ago)
Document Number: P02000023622
FEI/EIN Number 020597925

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

Address: 18800 N.W. 2ND AVENUE, SUITE 107, MIAMI, FL, 33169
Mail Address: 18800 N.W. 2ND AVENUE, SUITE 107, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEMOIN CLERMENE President 18800 NW 2 AVE SUITE, MIAMI, FL, 33169
CEMOIN CLERMENE Director 18800 NW 2 AVE SUITE, MIAMI, FL, 33169
METELLUS MYRLANDE Vice President 20065 NW 36 AVE, OPA LOCKA, FL, 33056
METELLUS MYRLANDE Treasurer 20065 NW 36 AVE, OPA LOCKA, FL, 33056
METELLUS MYRLANDE Director 20065 NW 36 AVE, OPA LOCKA, FL, 33056
CHARLES JEAN C Treasurer 20065 NW 36 AVE, OPA LOCKA, FL, 33056
CHARLES JEAN C Agent 20065 NW 36TH AVENUE, OPA LOCKA, FL, 33056

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 18800 N.W. 2ND AVENUE, SUITE 107, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2003-04-21 18800 N.W. 2ND AVENUE, SUITE 107, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 20065 NW 36TH AVENUE, OPA LOCKA, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000396781 TERMINATED 1000000272610 MIAMI-DADE 2012-04-24 2032-05-09 $ 324.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2005-06-20
ANNUAL REPORT 2004-07-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State