Search icon

SERVICIOS INTEGRALES JOMAR CA CORP - Florida Company Profile

Company Details

Entity Name: SERVICIOS INTEGRALES JOMAR CA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SERVICIOS INTEGRALES JOMAR CA CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000055476
FEI/EIN Number 80-0828924

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

Address: 6162 NW 74th AVE, MIAMI, FL 33166
Mail Address: 18520 NW 67th AVE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTARDO VELASQUEZ, JOSE RAMON Agent 18520 NW 67th AVE # 333, MIAMI, FL 33015
BASTARDO VELASQUEZ, JOSE RAMON President 6162, NW 74th AVE MIAMI, FL 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-01 18520 NW 67th AVE # 333, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2015-11-01 6162 NW 74th AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-11-01 BASTARDO VELASQUEZ, JOSE RAMON -
CHANGE OF PRINCIPAL ADDRESS 2015-11-01 6162 NW 74th AVE, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
ARTICLES OF CORRECTION 2012-07-23 - -

Documents

Name Date
REINSTATEMENT 2015-11-01
ANNUAL REPORT 2013-04-24
Articles of Correction 2012-07-23
Domestic Profit 2012-06-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State