Search icon

JMP REMODELING & CONSTRUCTION, CORP. - Florida Company Profile

Company Details

Entity Name: JMP REMODELING & CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMP REMODELING & CONSTRUCTION, CORP. 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: 25 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000047051
FEI/EIN Number 202599171

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

Address: 14816 SW 140 CT, MIAMI, FL, 33186
Mail Address: 14816 SW 140 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLFINO JAVIER A President 14816 SW 140 CT, MIAMI, FL, 33186
MOLFINO JAVIER A Vice President 14816 SW 140 CT, MIAMI, FL, 33186
MOLFINO JAVIER A Treasurer 9872 HAMMOCKS BLVD. #107, MIAMI, FL, 33196
MOLFINO JAVIER A Secretary 9872 HAMMOCKS BLVD. #107, MIAMI, FL, 33196
SEER LISELOTTE Agent 10720 SW 139 ROAD, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 14816 SW 140 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-01-24 14816 SW 140 CT, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
REINSTATEMENT 2009-03-11
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-07
Domestic Profit 2005-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State