Search icon

J.I.F.M. INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: J.I.F.M. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.I.F.M. INVESTMENTS, 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: 27 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2011 (14 years ago)
Document Number: P07000038766
FEI/EIN Number 562651164

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

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

Key Officers & Management

Name Role Address
HERNANDEZ JEFFREY J Director 2951 E 9TH AVE, HIALEAH, FL, 33013
HERNANDEZ JEFFREY J President 2951 E 9TH AVE, HIALEAH, FL, 33013
HERNANDEZ IBIS C Director 2951 E 9TH AVE, HIALEAH, FL, 33013
HERNANDEZ IBIS C Secretary 2951 E 9TH AVE, HIALEAH, FL, 33013
VIERA FRED Director 8833 NW 151 TERRACE, MIAMI LAKES, FL, 33018
VIERA FRED Vice President 8833 NW 151 TERRACE, MIAMI LAKES, FL, 33018
VIERA MARIA A Director 8833 NW 151 TERRACE, MIAMI LAKES, FL, 33018
VIERA MARIA A Treasurer 8833 NW 151 TERRACE, MIAMI LAKES, FL, 33018
RODRIGUEZ JOHN M Agent 7600 WEST 20TH AVE SUITE 220, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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 Apr 2025

Sources: Florida Department of State