Search icon

JARIMI, INC. - Florida Company Profile

Company Details

Entity Name: JARIMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARIMI, 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000156820
FEI/EIN Number 203861482

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

Address: 13318 SW 144 TER, MIAMI, FL, 33186
Mail Address: 13318 SW 144 TER, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCIER JACQUELYN L Director 13318 SW 144 TER, MIAMI, FL, 33186
MERCIER RICHARD M Director 13373 SW 151 TER, MIAMI, FL, 33186
MERCIER RICHARD M Agent 13373 SW 151 TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 13318 SW 144 TER, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-28 13373 SW 151 TER, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-10-28 13318 SW 144 TER, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2008-10-28 MERCIER, RICHARD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-20
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-05-03
Domestic Profit 2005-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State