Search icon

JEME ENTERPRISE CORPORATION - Florida Company Profile

Company Details

Entity Name: JEME ENTERPRISE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEME ENTERPRISE 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 08 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2020 (5 years ago)
Document Number: P03000152337
FEI/EIN Number 200504208

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

Address: 10737 NW 58TH ST., MIAMI, FL, 33178
Mail Address: 10737 NW 58TH ST., MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ ELSA President 17744 SW 47 ST, MIRAMAR, FL, 33029
CHAVEZ ELSA Director 17744 SW 47 ST, MIRAMAR, FL, 33029
CHAVEZ JORGE Director 17744 SW 47 ST, MIRAMAR, FL, 33029
CHAVEZ ELSA Agent 17744 SW 47 ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-08 - -
REGISTERED AGENT NAME CHANGED 2011-02-04 CHAVEZ, ELSA -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 17744 SW 47 ST, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 10737 NW 58TH ST., MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2004-05-03 10737 NW 58TH ST., MIAMI, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-08
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State