Search icon

LORD AND JAIME, INC. - Florida Company Profile

Company Details

Entity Name: LORD AND JAIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORD AND JAIME, 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: 26 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000081554
FEI/EIN Number 46-2618498

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

Address: 10225 SW 212 Street, CUTLER BAY, FL, 33189, US
Mail Address: 10225 SW 212 Street, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIME JONATHAN A President 10225 SW 212 Street, CUTLER BAY, FL, 33189
JAIME DALILA Vice President 10225 SW 212 Street, CUTLER BAY, FL, 33189
JAIME JONATHAN A Agent 10225 SW 212 Street, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 10225 SW 212 Street, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2014-04-11 10225 SW 212 Street, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 10225 SW 212 Street, CUTLER BAY, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State