Search icon

FILOMENO JIMENEZ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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