Search icon

JHM FLORIDA PACKING, CORP - Florida Company Profile

Company Details

Entity Name: JHM FLORIDA PACKING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JHM FLORIDA PACKING, CORP 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: 14 Jan 2011 (14 years ago)
Document Number: P11000004941
FEI/EIN Number 274592955

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

Address: 4445 SW 174th Ave, Miramar, FL, 33029, US
Mail Address: 4445 SW 174th Ave, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ HUGO President 4445 SW 174th Ave, Miramar, FL, 33029
MARTINEZ HUGO Agent 4445 SW 174th Ave, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048848 YIAYIA'S GIFTS EXPIRED 2019-04-19 2024-12-31 - 265 NW 117 ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 4445 SW 174th Ave, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-02-27 4445 SW 174th Ave, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2023-02-27 MARTINEZ, HUGO -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 4445 SW 174th Ave, Miramar, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State