Search icon

MULTISUMINISTROS JAMA, INC - Florida Company Profile

Company Details

Entity Name: MULTISUMINISTROS JAMA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTISUMINISTROS JAMA, 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: 10 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000069299
FEI/EIN Number 61-1690213

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

Address: 2600 NW 87TH AVE, DORAL, FL, 33172, US
Mail Address: 2600 NW 87TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOZALO ISABEL C Secretary 2600 NW 87TH AVE, DORAL, FL, 33172
ADRIAZOLA LAURA T President 2600 NW 87TH AVE, DORAL, FL, 33172
MEDINA HANNY E Treasurer 2600 NW 87TH AVE, DORAL, FL, 33172
ADRIAZOLA LAURA Agent 2600 NW 87TH AVE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127920 LE PETIT GOURMET EXPIRED 2016-11-29 2021-12-31 - 2600 NW 87TH AVE, STE. 13, DORAL, FL, 33172
G15000122447 PASTEL GOURMET EXPIRED 2015-12-04 2020-12-31 - 2600 NW 87 AVE, STE: 13, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-24 ADRIAZOLA, LAURA -
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 2600 NW 87TH AVE, STE: 13, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 2600 NW 87TH AVE, STE: 13, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-11-18 2600 NW 87TH AVE, STE: 13, DORAL, FL 33172 -
AMENDMENT 2015-12-02 - -
AMENDMENT 2014-11-13 - -
AMENDMENT 2013-03-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-11-18
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-12-10
AMENDED ANNUAL REPORT 2015-12-04
Amendment 2015-12-02
ANNUAL REPORT 2015-04-27
Amendment 2014-11-13
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State