Entity Name: | JAM WAREHOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAM WAREHOUSE, 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: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P12000003825 |
FEI/EIN Number |
45-4236421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1430 South Dixie Highway, Coral Gables, FL, 33146, US |
Address: | 3471 NW 48TH STREET, MIAMI, FLORIDA, 33142, AF |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Muniz Jorge B | President | 1430 South Dixie Highway, Coral Gables, FL, 33146 |
Muniz Nancy | Vice President | 1430 South Dixie Highway, Coral Gables, FL, 33146 |
PORTUONDO JOSEPH | Agent | 110 MERRICK WAY, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 3471 NW 48TH STREET, #3471, MIAMI, FLORIDA 33142 AF | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3471 NW 48TH STREET, #3471, MIAMI, FLORIDA 33142 AF | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-10-30 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State