Search icon

JBM & JJP 8324, INC. - Florida Company Profile

Company Details

Entity Name: JBM & JJP 8324, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBM & JJP 8324, 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 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000086004
FEI/EIN Number 46-1206211

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

Address: 2130 SW 13TH AVE, MIAMI, FL, 33145
Mail Address: 2130 SW 13TH AVE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ JORGE B Director 2130 SW 13TH AVE, MIAMI, FL, 33145
MUNIZ JORGE B President 2130 SW 13TH AVE, MIAMI, FL, 33145
MUNIZ JORGE B Treasurer 2130 SW 13TH AVE, MIAMI, FL, 33145
PORTUONDO JOSEPH J Director 110 MERRICK WAY STE 3-B, CORAL GABLES, FL, 33134
PORTUONDO JOSEPH J Vice President 110 MERRICK WAY STE 3-B, CORAL GABLES, FL, 33134
PORTUONDO JOSEPH J Secretary 110 MERRICK WAY STE 3-B, CORAL GABLES, FL, 33134
PORTUONDO JOSEPH J Agent 110 MERRICK WAY STE 3-B, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-03-13 - -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
Amendment 2015-03-13
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-04-16
Domestic Profit 2012-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State