Search icon

J.J.M. EXPORT INC. - Florida Company Profile

Company Details

Entity Name: J.J.M. EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J.M. EXPORT 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: 23 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000075484
FEI/EIN Number 202902395

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

Address: 10411 NW 28TH ST, SUITE C-102, DORAL, FL, 33172
Mail Address: 10411 NW 28TH ST, SUITE C-102, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ABREU MARILU President 10411 NW 28TH ST SUITE C-102, DORAL, FL, 33172
ABREU ARAQUE MARIA A Director 10411 NW 28TH ST SUITE C-102, DORAL, FL, 33172
ABREU ARAQUE JUAN C Secretary 10411 NW 28TH ST SUITE C-102, DORAL, FL, 33172
ABREU MARILU Agent 10411 NW 28TH ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 ABREU, MARILU -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 10411 NW 28TH ST, SUITE C-102, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-03-25 10411 NW 28TH ST, SUITE C-102, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 10411 NW 28TH ST, SUITE C-102, DORAL, FL 33172 -
REINSTATEMENT 2009-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000369879 TERMINATED 1000000273623 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000303837 TERMINATED 1000000265053 MIAMI-DADE 2012-04-18 2032-04-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-01-14
Reinstatement 2009-12-28
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-06-30
Domestic Profit 2005-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State