Entity Name: | FILOMENO JIMENEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FILOMENO JIMENEZ, 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: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000042001 |
FEI/EIN Number |
592105542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6505 NE 2ND AVE, MIAMI, FL, 33138, US |
Mail Address: | 6505 NE 2ND AVE, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS ERNEST | President | 6505 NE 2ND AVE, MIAMI, FL, 33138 |
BYRON MARGUETTE | Vice President | 6505 NE 2ND AVE, MIAMI, FL, 33138 |
ERNEST THOMAS | Agent | 6505 NE 2ND AVE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 6505 NE 2ND AVE, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 6505 NE 2ND AVE, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 6505 NE 2ND AVE, MIAMI, FL 33138 | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-08 | ERNEST THOMAS | - |
AMENDMENT | 2006-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
REINSTATEMENT | 2013-10-03 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-06-10 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-08 |
Amendment | 2006-04-07 |
Reg. Agent Change | 2006-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State