Search icon

INVERSIONES JEVM, INC. - Florida Company Profile

Company Details

Entity Name: INVERSIONES JEVM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES JEVM, 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: 15 Apr 2009 (16 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: P09000034291
FEI/EIN Number 264759151

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

Address: 7848 N.W. 116TH PLACE, DORAL, FL, 33178, US
Mail Address: 7848 N.W. 116TH PLACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS MUNOZ JORGE EDWIN Director 4793 N.W. 110TH COURT, MIAMI, FL, 33178
VILLEGAS MUNOZ JORGE EDWIN Agent 4793 N..W. 110TH COURT, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048747 CELLMAX EXPIRED 2011-05-23 2016-12-31 - 10750 N.W. 66TH STREET, #201, DORAL, FL, 33178
G09000136075 WATCH LAND EXPIRED 2009-07-17 2014-12-31 - 4793 N.W. 110TH COURT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-08 7848 N.W. 116TH PLACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-02-08 7848 N.W. 116TH PLACE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 4793 N..W. 110TH COURT, MIAMI, FL 33178 -

Documents

Name Date
DEBIT MEMO# 026599-N 2018-03-15
REINSTATEMENT [CANCELLED] 2017-04-08
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-04
Domestic Profit 2009-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State