Entity Name: | JMFD CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JMFD CORPORATION 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: | 31 Aug 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2009 (16 years ago) |
Document Number: | P06000113719 |
FEI/EIN Number |
205567139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5810 SW 9TH ST, MIAMI, FL, 33144-5009, US |
Mail Address: | 5810 SW 9TH ST, MIAMI, FL, 33144-5009, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIA JOHN J | President | 5810 SW 9TH ST, MIAMI, FL, 33144 |
MEJIA JOHN J | Director | 5810 SW 9TH ST, MIAMI, FL, 33144 |
MEJIA FANNY | Vice President | 5810 SW 9TH ST, MIAMI, FL, 33144 |
MEJIA FANNY | Director | 5810 SW 9TH ST, MIAMI, FL, 33144 |
MEJIA JOHN J | Agent | 5810 SW 9TH ST, MIMAI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 5810 SW 9TH ST, MIAMI, FL 33144-5009 | - |
CHANGE OF MAILING ADDRESS | 2023-02-20 | 5810 SW 9TH ST, MIAMI, FL 33144-5009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-20 | 5810 SW 9TH ST, MIMAI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | MEJIA, JOHN J | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8711227102 | 2020-04-15 | 0455 | PPP | 4800 BABCOCK ST NE, PALM BAY, FL, 32905-2839 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State