Entity Name: | JM DESIGNS & ASSOC., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JM DESIGNS & ASSOC., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2006 (19 years ago) |
Document Number: | P06000041624 |
FEI/EIN Number |
841707543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2421 SW 14th Court, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2421 SW 14th Court, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILETO JAMES A | Director | 2421 Sw 14th Court, Fort Lauderdale, FL, 33312 |
MILETO JAMES A | President | 2421 Sw 14th Court, Fort Lauderdale, FL, 33312 |
MILETO JAMES A | Secretary | 2421 Sw 14th Court, Fort Lauderdale, FL, 33312 |
MILETO JAMES A | Treasurer | 2421 Sw 14th Court, Fort Lauderdale, FL, 33312 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 2421 SW 14th Court, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 2421 SW 14th Court, Fort Lauderdale, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State