Search icon

JM ATLANTIC CORPORATION - Florida Company Profile

Company Details

Entity Name: JM ATLANTIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM ATLANTIC CORPORATION 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: 26 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000093312
FEI/EIN Number 412106660

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

Address: 1655 WEST 44 PLACE, 236, HIALEAH, FL, 33012
Mail Address: 1655 WEST 44 PLACE, 236, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE Vice President 1655 WEST 44 PLACE #236, HIALEAH, FL, 33012
CRUZ HECTOR President 12401 W. OKECHOBEE RD #442, HIALEAH, FL, 33018
CRUZ HECTOR Agent 12401 WEST OKECHOBEE RD, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 12401 WEST OKECHOBEE RD, 442, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1655 WEST 44 PLACE, 236, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2008-04-29 1655 WEST 44 PLACE, 236, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2008-04-29 CRUZ, HECTOR -
AMENDMENT 2007-10-12 - -
AMENDMENT 2007-08-24 - -
AMENDMENT 2007-08-23 - -
NAME CHANGE AMENDMENT 2004-01-20 JM ATLANTIC CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000737210 LAPSED 1000000178508 DADE 2010-06-25 2020-07-07 $ 2,029.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-29
Amendment 2007-10-12
Amendment 2007-08-24
Amendment 2007-08-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-06-10
Name Change 2004-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State