Search icon

JCIS EQUIPMENT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: JCIS EQUIPMENT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCIS EQUIPMENT REPAIR, 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000006560
FEI/EIN Number 47-2921299

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

Address: 19447 N.W. 54 PLACE, MIAMI GARDENS, FL, 33055, US
Mail Address: 19447 N.W. 54 PLACE, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCAMO JORGE ASR President 19447 N.W. 54 PLACE, MIAMI GARDENS, FL, 33055
CARCAMO JORGE ASR Treasurer 19447 N.W. 54 PLACE, MIAMI GARDENS, FL, 33055
CARCAMO JORGE ASR Secretary 19447 N.W. 54 PLACE, MIAMI GARDENS, FL, 33055
CARCAMO ROSA J Vice President 19447 NW 54 PLACE, MIAMI GARDENS, FL, 33055
CARCAMO JORGE SR Agent 19447 N.W. 54 PLACE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-10-07 - -
REGISTERED AGENT NAME CHANGED 2016-10-07 CARCAMO, JORGE, SR -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
Amendment 2016-10-07
ANNUAL REPORT 2016-02-18
Domestic Profit 2015-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State