Search icon

JMA COSMECEUTICAL SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: JMA COSMECEUTICAL SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMA COSMECEUTICAL SOLUTIONS 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: 22 Mar 2016 (9 years ago)
Date of dissolution: 18 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2018 (7 years ago)
Document Number: P16000026832
FEI/EIN Number 81-2057429

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

Address: 2931 SUNRISE LAKE DRIVE EAST, APT 303, SUNRISE, FL, 33322, US
Mail Address: 2931 SUNRISE LAKE DRIVE EAST, APT 303, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ M. MICHAEL Y Vice President 2931 SUNRISE LAKE DRIVE EAST APT 303, SUNRISE, FL, 33322
GONZALEZ ORGELINA F Secretary 2931 SUNRISE LAKE DRIVE EAST, SUNRISE, FL, 33322
LAMAZARES JORGE L President 2931 SUNRISE LAKE DRIVE EAST, SUNRISE, FL, 33322
LAMAZARES JORGE L Treasurer 2931 SUNRISE LAKE DRIVE EAST, SUNRISE, FL, 33322
Lamazares Jorge LSr. Agent 2931 SUNRISE LAKE DRIVE EAST, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-18 - -
REGISTERED AGENT NAME CHANGED 2017-02-22 Lamazares, Jorge L, Sr. -
AMENDMENT 2016-12-09 - -
AMENDMENT 2016-09-19 - -
AMENDMENT 2016-06-08 - -

Documents

Name Date
ANNUAL REPORT 2017-02-22
Amendment 2016-12-09
Amendment 2016-09-19
Amendment 2016-06-08
Domestic Profit 2016-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State