Search icon

JMF WORLDWIDE GROUP INC - Florida Company Profile

Company Details

Entity Name: JMF WORLDWIDE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMF WORLDWIDE GROUP 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: 21 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000071877
FEI/EIN Number 45-4642543

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

Address: 2231 W 80th Street, Hialeah, FL, 33016, US
Mail Address: 2231 W 80th Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAURA JOSUE M President 2231 W 80th Street, Hialeah, FL, 33016
SPERDUTO GUY D Agent 8963 STIRLING RD. SUITE 101, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 2231 W 80th Street, D#7, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-04-16 2231 W 80th Street, D#7, Hialeah, FL 33016 -
AMENDMENT 2013-12-23 - -
REGISTERED AGENT NAME CHANGED 2013-12-23 SPERDUTO, GUY D -
REGISTERED AGENT ADDRESS CHANGED 2013-12-23 8963 STIRLING RD. SUITE 101, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-16
Amendment 2013-12-23
ANNUAL REPORT 2013-03-27
Domestic Profit 2012-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State