Search icon

JMS LEGAL SERVICES OF MIAMI, P. A. - Florida Company Profile

Company Details

Entity Name: JMS LEGAL SERVICES OF MIAMI, P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMS LEGAL SERVICES OF MIAMI, P. A. 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: 10 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2023 (2 years ago)
Document Number: P17000081756
FEI/EIN Number 83-1715330

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

Address: 8355 W. FLAGLER STREET, #322, MIAMI, FL, 33144
Mail Address: 8355 W. FLAGLER STREET, #322, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE M President 8355 W. FLAGLER STREET, #322, MIAMI, FL, 33144
SANCHEZ JOSE M Agent 8355 W. FLAGLER STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096691 JMS LAW, P.A. ACTIVE 2018-08-30 2028-12-31 - 8355 W FLAGLER STREET, NO. 322, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 SANCHEZ, JOSE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
REINSTATEMENT 2023-10-07
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-10-10
Domestic Profit 2017-10-10

Date of last update: 02 May 2025

Sources: Florida Department of State