Search icon

JDM CONVERSIONS INC - Florida Company Profile

Company Details

Entity Name: JDM CONVERSIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDM CONVERSIONS 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: 26 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000031331
FEI/EIN Number 320241584

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

Address: 10365 SW 187 STREET, MIAMI, FL, 33157, US
Mail Address: 10365 SW 187 STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVERNIA KRISTINA Owner 18673 SW 94 COURT, CUTLER BAY, FL, 33157
ALVERNIA LAWRENCE Owner 18673 SW 94 COURT, CUTLER BAY, FL, 33157
ALVERNIA KRISTINA Agent 18673 SW 94 COURT, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057347 EXCELLENCE AUTO SALES EXPIRED 2010-06-22 2015-12-31 - 10365 SW 187 ST, MIAMI, FL, 33157
G09000101549 EXCELLENCE AUTO BODY AND PAINT SPECIALIST EXPIRED 2009-04-27 2014-12-31 - 10361-10365 SW 187 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-09-12 ALVERNIA, KRISTINA -
AMENDMENT 2013-09-12 - -
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-05 10365 SW 187 STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-11-05 10365 SW 187 STREET, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-05-05 - -

Documents

Name Date
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-05-12
Amendment 2013-09-12
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-30
REINSTATEMENT 2011-04-12
REINSTATEMENT 2009-11-05
Amendment 2009-05-05
Domestic Profit 2008-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State