Search icon

JMP 1400, INC. - Florida Company Profile

Company Details

Entity Name: JMP 1400, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMP 1400, 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: 23 Sep 2014 (10 years ago)
Document Number: P14000078917
FEI/EIN Number NOT APPLICABLE

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

Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Perez Jorge M President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Allen Matthew J Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-04-27 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State