Search icon

JEM REED LABORATORIES MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: JEM REED LABORATORIES MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEM REED LABORATORIES MIAMI, 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: 15 Sep 2004 (21 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: P04000130332
FEI/EIN Number 202746303

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

Address: 2020 NE 163 ST, 300D, MIAMI, FL, 33162, US
Mail Address: 2020 NE 163 ST, 300D, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JORGE President 2020 NE 163 ST, MIAMI, FL, 33162
NAVARRO JORGE Director 2020 NE 163 ST, MIAMI, FL, 33162
Paulo Armas Director 7055 Amwiler Industrial Dr., Atlanta, GA, 30360
CCS REPRESENTATIVES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 CCS REPRESENTATIVES LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 2020 NE 163 ST, 300D, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-04-25 2020 NE 163 ST, 300D, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2020 NE 163 STREET, 300D, MIAMI, FL 33162 -
AMENDMENT 2012-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000211410 TERMINATED 1000000258467 DADE 2012-03-14 2022-03-21 $ 625.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000147010 TERMINATED 1000000253879 DADE 2012-02-24 2032-03-01 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State