Search icon

JMC ELECTRONICS INC

Company Details

Entity Name: JMC ELECTRONICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2011 (13 years ago)
Document Number: P11000081630
FEI/EIN Number 453280158
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

Agent

Name Role
R & P ACCOUNTING & TAXES, INC. Agent

Director

Name Role Address
TORRES GLENDA Director 24333 SW 113 AV, HOMESTEAD, FL, 33032

President

Name Role Address
TORRES GLENDA President 24333 SW 113 AV, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032385 FISTRI ELECTRONICS ACTIVE 2023-03-09 2028-12-31 No data 24333 SW 113 AVE, HOMESTEAD, FL, 33032
G17000019517 FISTRI ELECTRONICS EXPIRED 2017-02-22 2022-12-31 No data 24333 SW 113 AVE, HOMESTEAD, FL, 33032
G11000092931 FISTRI ELECTRONICS EXPIRED 2011-09-20 2016-12-31 No data 23831 SW 108 AVE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-21 4165 Nw 132nd Street, bay b, Opa-locka, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2013-04-23 4165 Nw 132nd Street, bay b, Opa-locka, FL 33054 No data

Documents

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 Feb 2025

Sources: Florida Department of State