Search icon

JMC PROPERTIES AT ROYAL OAKS, CORP. - Florida Company Profile

Company Details

Entity Name: JMC PROPERTIES AT ROYAL OAKS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMC PROPERTIES AT ROYAL OAKS, CORP. 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: 08 Mar 2013 (12 years ago)
Document Number: P13000021663
FEI/EIN Number 46-2522513

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

Address: 275 18th ST, VERO BEACH, FL, 32960, US
Mail Address: POST OFFICE BOX 2786, Hallandale Beach, FL, 33009, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARISOL Agent 6545 NW 169th ST, MIAMI, FL, 33015
RAMOS JUAN C President P.O Box 170363, MIAMI, FL, 33017
RAMOS JUAN C Director P.O Box 170363, MIAMI, FL, 33017
TORRES MARISOL Vice President P.O Box 2786, Hallandale Beach, FL, 33009
Ramos Carlos B Asst POST OFFICE BOX 2786, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 275 18th ST, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-02-28 275 18th ST, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 6545 NW 169th ST, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2014-01-11 TORRES, MARISOL -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State