Entity Name: | JMC ELECTRONICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JMC ELECTRONICS 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: | 15 Sep 2011 (14 years ago) |
Document Number: | P11000081630 |
FEI/EIN Number |
453280158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4165 Nw 132nd Street, Opa-locka, FL, 33054, US |
Mail Address: | 24333 SW 113 AV, HOMESTEAD, FL, 33032, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES GLENDA | Director | 24333 SW 113 AV, HOMESTEAD, FL, 33032 |
TORRES GLENDA | President | 24333 SW 113 AV, HOMESTEAD, FL, 33032 |
R & P ACCOUNTING & TAXES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000032385 | FISTRI ELECTRONICS | ACTIVE | 2023-03-09 | 2028-12-31 | - | 24333 SW 113 AVE, HOMESTEAD, FL, 33032 |
G17000019517 | FISTRI ELECTRONICS | EXPIRED | 2017-02-22 | 2022-12-31 | - | 24333 SW 113 AVE, HOMESTEAD, FL, 33032 |
G11000092931 | FISTRI ELECTRONICS | EXPIRED | 2011-09-20 | 2016-12-31 | - | 23831 SW 108 AVE, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-21 | 4165 Nw 132nd Street, bay b, Opa-locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 4165 Nw 132nd Street, bay b, Opa-locka, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State