Search icon

J.JARAMILLO RESIDENTIAL MULTI-SERVICES, INC - Florida Company Profile

Company Details

Entity Name: J.JARAMILLO RESIDENTIAL MULTI-SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.JARAMILLO RESIDENTIAL MULTI-SERVICES, 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: 07 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000148632
FEI/EIN Number 203801074

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

Address: 1917 NE 48TH STREET, POMPANO BEACH, FL, 33064
Mail Address: 1917 NE 48TH STREET, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ALCIRA President 1917 NE 48TH STREET, POMPANO BEACH, FL, 33064
ACOSTA ALCIRA Agent 1917 NE 48TH STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1917 NE 48TH STREET, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 1917 NE 48TH STREET, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2007-05-03 1917 NE 48TH STREET, POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-19

Date of last update: 01 May 2025

Sources: Florida Department of State