Search icon

JC JUST CHICK CA, INC - Florida Company Profile

Company Details

Entity Name: JC JUST CHICK CA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC JUST CHICK CA, 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: 03 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000020621
FEI/EIN Number 47-3310655

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

Address: 8200 NW 41ST ST, SUITE 315, DORAL, FL, 33166, US
Mail Address: 8200 NW 41ST ST, SUITE 315, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ABILIO President 8200 NW 41ST, DORAL, FL, 33166
ARIAS DE SANABRIA MARIA DEL V Vice President 8200NW 41ST STREET, Miami, FL, 33166
ROMERO ABILIO Agent 8200 NW 41ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-04 8200 NW 41ST ST, SUITE 315, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-12-04 8200 NW 41ST ST, SUITE 315, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-04 8200 NW 41ST, SUITE 315, DORAL, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 ROMERO, ABILIO -

Documents

Name Date
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-12-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
Domestic Profit 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State