Search icon

JMI TITLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JMI TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMI TITLE 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 03 Jun 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Jun 2009 (16 years ago)
Document Number: P03000031905
FEI/EIN Number 371461796

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

Address: 1150 NW 72 AVE., STE. 650, MIAMI, FL, 33126
Mail Address: 1150 NW 72 AVE., STE. 650, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE L President 7270 NW 12 ST., #554, MIAMI, FL, 33126
PEREZ JORGE L Director 7270 NW 12 ST., #554, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-06-03 - -
AMENDMENT 2008-12-16 - -
CHANGE OF MAILING ADDRESS 2007-07-18 1150 NW 72 AVE., STE. 650, MIAMI, FL 33126 -
AMENDMENT 2007-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-18 1150 NW 72 AVE., STE. 650, MIAMI, FL 33126 -
AMENDMENT 2004-12-08 - -
AMENDMENT 2004-11-23 - -
AMENDMENT 2004-11-09 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-06-03
Reg. Agent Resignation 2009-03-04
Off/Dir Resignation 2009-03-04
Amendment 2008-12-16
ANNUAL REPORT 2008-04-17
Amendment 2007-07-18
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-02
Amendment 2004-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State