Search icon

JNY METAL FRAMING CORPORATION - Florida Company Profile

Company Details

Entity Name: JNY METAL FRAMING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JNY METAL FRAMING CORPORATION 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: 24 Mar 2005 (20 years ago)
Date of dissolution: 30 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: P05000044847
FEI/EIN Number 861148286

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

Address: 15770 SW 296 ST, HOMESTEAD, FL, 33033
Mail Address: 15770 SW 296 ST, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNA RAMIRO President 15770 SW 296 ST, HOMESTEAD, FL, 33033
REYNA RAMIRO Director 15770 SW 296 ST, HOMESTEAD, FL, 33033
REYNA RAMIRO Agent 15770 SW 296 ST, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2005-06-14 JNY METAL FRAMING CORPORATION -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27
AMENDED ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-09-21
ANNUAL REPORT 2010-06-18
REINSTATEMENT 2009-11-17
REINSTATEMENT 2008-11-13
ANNUAL REPORT 2007-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State