Search icon

J.D. SERVICE AND FIXING CORPORATION - Florida Company Profile

Company Details

Entity Name: J.D. SERVICE AND FIXING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. SERVICE AND FIXING CORPORATION 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: 04 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: P18000001487
FEI/EIN Number 82-3937312

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

Address: 11610 SW 191 ST, MIAMI, FL, 33157, US
Mail Address: 11610 SW 191 ST, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO JORGE President 11610 SW 191 ST, MIAMI, FL, 33157
ZISCAY TORANZO LESLIE Y Vice President 11610 SW 191 ST, MIAMI, FL, 33157
MACHADO JORGE Agent 11610 SW 191 ST, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158720 CRAZY WINE ACTIVE 2022-12-23 2027-12-31 - 11610 SW 191ST ST, MIAMI, FL, 33157
G21000013971 FAMILY INSURANCE OF FLORIDA ACTIVE 2021-01-28 2026-12-31 - 2003 DEL PRADO BLVD SUIT K, CAPE CORAL, FL, 33990
G19000123702 EL RINCON IBERICO SPANISH CUISINE EXPIRED 2019-11-19 2024-12-31 - 15516 SW 72 ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-14 11610 SW 191 ST, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-01-14 11610 SW 191 ST, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-14 11610 SW 191 ST, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-04-24 MACHADO, JORGE -
AMENDMENT 2018-04-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-24
Amendment 2018-04-23
Off/Dir Resignation 2018-03-12
Domestic Profit 2018-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State