Search icon

JOMANI INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: JOMANI INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOMANI INDUSTRIES 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000022894
FEI/EIN Number 760780305

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

Address: 1000 NW 147 ST, MIAMI, FL, 33168
Mail Address: 1000 NW 147 ST, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ CARL Vice President 1000 NW 147 ST., MIAMI, FL, 33168
NUNEZ CARL Director 1000 NW 147 ST., MIAMI, FL, 33168
FORTE LEONEL Director 1000 N.W. 147TH ST., MIAMI, FL, 33168
ESTEVEZ FELIZ Director 1000 N.W. 147TH ST., MIAMI, FL, 33168
AVILA JOSE Agent 1000 NW 147 ST, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086693 JOMANI CENTRAL A/C & APPLIANCE EXPIRED 2012-09-04 2017-12-31 - 5607 ESCALANTE CANYON DR, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-11-09 - -
AMENDMENT 2012-08-15 - -
AMENDMENT 2012-07-30 - -
REINSTATEMENT 2012-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000063735 ACTIVE 1000000771909 DADE 2018-02-08 2038-02-14 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000801158 LAPSED COWE 13 008578 BROWARD COUNTY 2014-06-12 2019-08-07 $13165.69 FIRST COMMUNITY INS. CO. C/O YATES AND SCHILLER, PA, 7900 GLADES ROAD, 405, BOCA RATON, FL 33434
J12000343650 ACTIVE 1000000267241 MIAMI-DADE 2012-04-18 2032-05-02 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
Amendment 2016-11-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
Amendment 2012-08-15
Amendment 2012-07-30

Date of last update: 02 May 2025

Sources: Florida Department of State