Search icon

REPARACION ELECTRONICA JD EMPIRE, INC - Florida Company Profile

Company Details

Entity Name: REPARACION ELECTRONICA JD EMPIRE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPARACION ELECTRONICA JD EMPIRE, 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: 17 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000016754
FEI/EIN Number NOT APPLICABLE

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

Address: 8433 NW 68 STREET, DORAL, FL, 33166, US
Mail Address: 8433 NW 68 STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOAN President CLLE UNION & VILLA FLOR C.C CITI MARKET 4-, SABANAGRANDE, CA, 01050
SANCHEZ JOAN Director CLLE UNION & VILLA FLOR C.C CITI MARKET 4-, SABANAGRANDE, CA, 01050
SANCHEZ JOAN Treasurer CLLE UNION & VILLA FLOR C.C CITI MARKET 4-, SABANAGRANDE, CA, 01050
MOLINA TANIA Vice President CLLE UNION & VILLA FLOR C.C CITI MARKET 4-, SABANAGRANDE, CA, 01050
MOLINA TANIA Director CLLE UNION & VILLA FLOR C.C CITI MARKET 4-, SABANAGRANDE, CA, 01050
GOMEZ FRANCISCO Agent 8433 NW 68 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8433 NW 68 STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-04-30 8433 NW 68 STREET, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8433 NW 68 STREET, DORAL, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000472007 TERMINATED 1000000668485 MIAMI-DADE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State