Search icon

JUMA'S, INC. - Florida Company Profile

Company Details

Entity Name: JUMA'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUMA'S, 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: 11 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000029057
FEI/EIN Number 542098727

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

Address: 8530 SW 124 AVE SUITE 103/301, MIAMI, FL, 33183, US
Mail Address: 8530 SW 124 AVE SUITE 103/301, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY MARIA P Secretary 8530 SW 124 AVE SUITE 130/301, MIAMI, FL, 33183
MONROY MARIA P President 8530 SW 124 AVE SUITE 130/301, MIAMI, FL, 33183
MONROY MARIA P Director 8530 SW 124 AVE SUITE 130/301, MIAMI, FL, 33183
MONROY MARIA P Agent 8530 SW 124 AVE SUITE 103/301, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-09 8530 SW 124 AVE SUITE 103/301, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 8530 SW 124 AVE SUITE 103/301, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2015-04-09 MONROY, MARIA PAULA -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 8530 SW 124 AVE SUITE 103/301, MIAMI, FL 33183 -
REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000899597 LAPSED 2015-CC-005306-000005 MIAMI-DADE COUNTY 2015-08-31 2020-09-21 $12,323.60 CAN CAPITAL ASSET SERVICING, INC FKA NEWLOGIC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-27
REINSTATEMENT 2012-11-29
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-09
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State