Search icon

MJ MIAMI CARPENTRY INC - Florida Company Profile

Company Details

Entity Name: MJ MIAMI CARPENTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJ MIAMI CARPENTRY 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: 14 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000058051
FEI/EIN Number 81-3261094

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

Address: 3130 West 84 ST, Hialaeh Gardens, FL, 33018, US
Mail Address: 3130 West 84 ST, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE MIGUEL E President 9629 NW 24 AVE, MIAMI, FL, 33147
ROSALES M JOSE Vice President 1951 NW 103ST AT 2, MIAMI, FL, 33147
CONTREAS JORGE H Director 1750 NW 27TH AVE APT 307, MIAMI, FL, 33125
PONCE MIGUEL E Agent 9629 NW 24 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 3130 West 84 ST, 5, Hialaeh Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-03-01 3130 West 84 ST, 5, Hialaeh Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2018-03-01 PONCE, MIGUEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-03-01
Domestic Profit 2016-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State