Search icon

JM PARTNERS REALTY, CORP. - Florida Company Profile

Company Details

Entity Name: JM PARTNERS REALTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM PARTNERS REALTY, 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: 27 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000043923
FEI/EIN Number 841710406

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

Address: 1960-7 North Commerce Pkwy, WESTON, FL, 33326, US
Mail Address: 1960-7 North Commerce Pkwy, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON JOSE M President 1960-7 NORTH COMMERCE PKWY, WESTON, FL, 33326
PADRON JOSE M Agent 1960-7 North Commerce Pkwy, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029194 RE/MAX PREMIER ASSOCIATES EXPIRED 2015-03-20 2020-12-31 - 1960 N COMMERCE PKWY, SUITE 7, WESTON, FL, 33326
G08109900321 RE/MAX PREMIER ASSOCIATES EXPIRED 2008-04-18 2013-12-31 - 200 S ANDREWS AVENUE, SUITE R-A, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-01-29 - -
AMENDMENT 2016-12-07 - -
AMENDMENT 2015-10-02 - -
AMENDMENT 2015-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 1960-7 North Commerce Pkwy, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2014-04-03 1960-7 North Commerce Pkwy, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 1960-7 North Commerce Pkwy, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2012-03-06 PADRON, JOSE M -

Documents

Name Date
Amendment 2018-01-29
ANNUAL REPORT 2017-04-26
Amendment 2016-12-07
ANNUAL REPORT 2016-04-20
Amendment 2015-10-02
Amendment 2015-05-26
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State