Search icon

JB AIRPORTS, INC. - Florida Company Profile

Company Details

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

JB AIRPORTS, 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: 13 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000032460
FEI/EIN Number 261313491

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

Address: 601 BISCAYNE BLVD, MIAMI, FL, 33132
Mail Address: 2560 JARDIN MNR, WESTON, FL, 33327
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTA ARTURO President 2560 JARDIN MNR, WESTON, FL, 33327
MATTA ARTURO Treasurer 2560 JARDIN MNR, WESTON, FL, 33327
MATTA ARTURO Director 2560 JARDIN MNR, WESTON, FL, 33327
MATTA MARIA Vice President 2560 JARDIN MNR, WESTON, FL, 33327
MATTA MARIA Secretary 2560 JARDIN MNR, WESTON, FL, 33327
MATTA MARIA Director 2560 JARDIN MNR, WESTON, FL, 33327
JCHPA REGISTERED AGENTS INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 601 BISCAYNE BLVD, MIAMI, FL 33132 -
AMENDMENT 2007-04-04 - -

Documents

Name Date
Reg. Agent Resignation 2018-01-04
ANNUAL REPORT 2008-01-08
Amendment 2007-04-04
Domestic Profit 2007-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State