Search icon

J.E.M. TESTING, INC - Florida Company Profile

Company Details

Entity Name: J.E.M. TESTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.E.M. TESTING, 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000005875
FEI/EIN Number 731725923

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

Address: 3900 NW 79 AVENUE, SUITE 229, MIAMI, FL, 33166, US
Mail Address: 3900 NW 79 AVENUE, SUITE 417, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARIA R President 9809 S.W. 147 PLACE, MIAMI, FL, 33196
SANCHEZ MARIA R Agent 9809 SW 147 PLACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 3900 NW 79 AVENUE, SUITE 229, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-03-31 3900 NW 79 AVENUE, SUITE 229, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001448795 TERMINATED 1000000513553 MIAMI-DADE 2013-09-18 2023-10-03 $ 840.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000928128 TERMINATED 1000000289753 MIAMI-DADE 2013-05-09 2023-05-22 $ 342.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000755673 TERMINATED 1000000240188 DADE 2011-11-09 2021-11-17 $ 699.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-07-19
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-09-28
Domestic Profit 2005-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State