Search icon

J.M. MANAGEMENT & CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: J.M. MANAGEMENT & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M. MANAGEMENT & CONSULTING, 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: 06 Aug 2002 (23 years ago)
Date of dissolution: 29 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: P02000084910
FEI/EIN Number 820557462

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

Address: 12226 sw 128 st, Miami, FL, 33186, US
Mail Address: 3226 SW 99 PL, MIAMI, FL, 33165
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO MARIA President 3226 SW 99 PL, MIAMI, FL, 33165
CASTRO MARIA Vice President 3226 SW 99 PL, MIAMI, FL, 33165
CASTRO MARIA Secretary 3226 SW 99 PL, MIAMI, FL, 33165
CASTRO MARIA Treasurer 3226 SW 99 PL, MIAMI, FL, 33165
CASTRO MARIA Agent 3226 S.W. 99 PLACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-03-05 CASTRO, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 12226 sw 128 st, Miami, FL 33186 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000160793 ACTIVE 1000000125623 DADE 2009-06-09 2030-02-16 $ 4,900.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2020-03-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-13
REINSTATEMENT 2013-10-03
REINSTATEMENT 2012-10-23
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State