Search icon

JMW COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: JMW COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMW COLLECTION, 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: 30 Nov 2010 (14 years ago)
Date of dissolution: 30 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: P10000097062
FEI/EIN Number 274100403

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

Address: 815 NE 125 STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 815 NE 125 STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANFUSO JOSEPH President 815 NE 125 STREET, NORTH MIAMI, FL, 33161
ANFUSO JOSEPH Director 815 NE 125 STREET, NORTH MIAMI, FL, 33161
SIRULNIK ALEX D Agent 2199 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062895 JOSEPH ANFUSO 20TH CENTURY DESIGN EXPIRED 2011-06-22 2016-12-31 - 815 NE 125 STREET, NORTH MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-30 - -
AMENDMENT 2016-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2011-04-19 SIRULNIK, ALEX DESQ. -

Documents

Name Date
Amendment 2016-05-31
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-19
Domestic Profit 2010-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State