Search icon

JMS DEVELOPMENT CONSTRUCTION, INC.

Company Details

Entity Name: JMS DEVELOPMENT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2010 (14 years ago)
Document Number: P05000035213
FEI/EIN Number 202654376
Address: 12150 SW 132 CT, 204, MIAMI, FL, 33186, US
Mail Address: 12150 SW 132 CT, 204, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ MERCED Agent 12150 SW 132nd CT STE 204, MIAMI, FL, 33186

Vice President

Name Role Address
MELENDEZ WILFREDO Vice President 13246 SW 87TH TER, MIAMI, FL, 33183

President

Name Role Address
MARTINEZ MERCED President 8260 SW 182ND STREET, MIAMI, FL, 33157

Director

Name Role Address
MARTINEZ MERCED Director 8260 SW 182ND STREET, MIAMI, FL, 33157
HERNANDEZ VICTOR A Director 12150 SW 132ND CT, MIAMI, FL, 33186

Secretary

Name Role Address
HERNANDEZ VICTOR A Secretary 12150 SW 132ND CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 12150 SW 132nd CT STE 204, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 12150 SW 132 CT, 204, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-04-27 12150 SW 132 CT, 204, MIAMI, FL 33186 No data
AMENDMENT 2010-08-18 No data No data
REGISTERED AGENT NAME CHANGED 2010-08-18 MARTINEZ, MERCED No data
CANCEL ADM DISS/REV 2009-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State