Search icon

CONSULTORES Y ASESORES JAIMES INC. - Florida Company Profile

Company Details

Entity Name: CONSULTORES Y ASESORES JAIMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSULTORES Y ASESORES JAIMES 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 Apr 2002 (23 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: P02000036993
FEI/EIN Number 205924022

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

Address: 12905 S.W. 42 STREET, UNIT 112, MIAMI, FL, 33175
Mail Address: 12905 S.W. 42 STREET, UNIT 112, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIAN PABLO D President 11890 SW 51 ST., MIAMI, FL, 33175
MILIAN PABLO D Agent 11890 SW 51 ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-21 12905 S.W. 42 STREET, UNIT 112, MIAMI, FL 33175 -
AMENDMENT 2007-09-21 - -
CHANGE OF MAILING ADDRESS 2007-09-21 12905 S.W. 42 STREET, UNIT 112, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-29 11890 SW 51 ST., MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2006-11-29 - -
REGISTERED AGENT NAME CHANGED 2006-11-29 MILIAN, PABLO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000190721 TERMINATED 1000000256776 DADE 2012-03-07 2032-03-14 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000388469 (No Image Available) LAPSED 09-61915 CA 22 MIAMI-DADE CIRCUIT 2010-03-02 2015-03-09 $94,024.02 TD BANK, N.A., 1701 ROUTE 70 EAST, CHERRY HILL, NJ 08034-5400

Documents

Name Date
ANNUAL REPORT 2008-01-25
Amendment 2007-09-21
ANNUAL REPORT 2007-01-11
REINSTATEMENT 2006-11-29
Domestic Profit 2002-04-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2735795005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CONSULTORES Y ASESORES JAIMES INC.
Recipient Name Raw CONSULTORES Y ASESORES JAIMES INC.
Recipient DUNS 617865535
Recipient Address 12905 SW 42ND ST #112, MIAMI, MIAMI-DADE, FLORIDA, 33175-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State