Search icon

JUANDYMAN, INC. - Florida Company Profile

Company Details

Entity Name: JUANDYMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUANDYMAN, 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: 28 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2020 (5 years ago)
Document Number: P12000082367
FEI/EIN Number 46-1100275

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

Address: 221 NE 104TH ST., MIAMI, FL, 33138, US
Mail Address: 221 NE 104TH ST., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JUAN J Director 221 NE 104TH ST., MIAMI, FL, 33138
TORRES JUAN J President 221 NE 104TH ST., MIAMI, FL, 33138
TORRES JUAN J Treasurer 221 NE 104TH ST., MIAMI, FL, 33138
GODINEZ-TORRES OLGA Secretary 221 NE 104TH ST., MIAMI, FL, 33138
GODINEZ-TORRES OLGA Agent 221 NE 104TH ST., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 221 NE 104TH ST., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-04-11 221 NE 104TH ST., MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 221 NE 104TH ST., MIAMI, FL 33138 -
REINSTATEMENT 2020-02-29 - -
REGISTERED AGENT NAME CHANGED 2020-02-29 GODINEZ-TORRES, OLGA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-02-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State