Search icon

JAYSON METAL DESIGNERS USA INC. - Florida Company Profile

Company Details

Entity Name: JAYSON METAL DESIGNERS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAYSON METAL DESIGNERS USA 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: 03 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: P12000041666
FEI/EIN Number 45-5205879

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

Address: 1340 NW 111TH ST, MIAMI, FL, 33167, US
Mail Address: 1340 NW 111TH ST, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANAMENO-MOLINA BENJAMIN A Director 1340 NW 111TH ST, MIAMI, FL, 33167
PANAMENO-MOLINA BENJAMIN A President 1340 NW 111TH ST, MIAMI, FL, 33167
Gonzalez Nubia Vice President 1340 NW 111TH ST, MIAMI, FL, 33167
Panameno-Molina Benjamin A Agent 1340 NW 111TH ST, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1340 NW 111TH ST, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2024-04-25 1340 NW 111TH ST, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1340 NW 111TH ST, MIAMI, FL 33167 -
AMENDMENT 2022-06-28 - -
AMENDMENT 2022-04-12 - -
AMENDMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 Panameno-Molina, Benjamin A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001193920 INACTIVE WITH A SECOND NOTICE FILED 2012-CC-014476-XXXX-MA CTY CT DUVAL CTY FL 2013-02-11 2018-07-23 $8,390.00 LORI E. CALITRI, 5946 PARK HAMILTON BLVD., APT. 222, ORLANDO, FL 32808

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
Amendment 2022-06-28
ANNUAL REPORT 2022-04-27
Amendment 2022-04-12
Amendment 2021-09-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State