Search icon

J.I.F.M. INVESTMENTS, INC.

Company Details

Entity Name: J.I.F.M. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2011 (13 years ago)
Document Number: P07000038766
FEI/EIN Number 562651164
Address: 2951 E 9TH AVE, HIALEAH, FL, 33013
Mail Address: 2951 E 9TH AVE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JOHN M Agent 7600 WEST 20TH AVE SUITE 220, HIALEAH, FL, 33016

Director

Name Role Address
HERNANDEZ JEFFREY J Director 2951 E 9TH AVE, HIALEAH, FL, 33013
HERNANDEZ IBIS C Director 2951 E 9TH AVE, HIALEAH, FL, 33013
VIERA FRED Director 8833 NW 151 TERRACE, MIAMI LAKES, FL, 33018
VIERA MARIA A Director 8833 NW 151 TERRACE, MIAMI LAKES, FL, 33018

President

Name Role Address
HERNANDEZ JEFFREY J President 2951 E 9TH AVE, HIALEAH, FL, 33013

Secretary

Name Role Address
HERNANDEZ IBIS C Secretary 2951 E 9TH AVE, HIALEAH, FL, 33013

Vice President

Name Role Address
VIERA FRED Vice President 8833 NW 151 TERRACE, MIAMI LAKES, FL, 33018

Treasurer

Name Role Address
VIERA MARIA A Treasurer 8833 NW 151 TERRACE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000253370 TERMINATED 1000000261061 DADE 2012-03-26 2032-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State