Search icon

JIMENEZ STORES, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JIMENEZ STORES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMENEZ STORES, CORP 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: 19 Mar 2018 (7 years ago)
Date of dissolution: 17 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: P18000026103
FEI/EIN Number 82-4908320

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

Mail Address: 8877 SW 25 ST, MIAMI, FL, 33165, US
Address: 8593 CORAL WAY, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MAYENNI President 8877 SW 25 ST, MIAMI, FL, 33165
JIMENEZ MAYENNI Agent 8877 SW 25 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038838 JIMENEZ EXPIRED 2018-03-23 2023-12-31 - 8877 SW 25TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-17 - -
AMENDMENT 2023-07-07 - -
AMENDMENT 2022-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 8593 CORAL WAY, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-04-28 8593 CORAL WAY, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 8877 SW 25 ST, MIAMI, FL 33165 -
AMENDMENT 2019-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000107449 ACTIVE 2023-024972-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2024-02-14 2029-02-28 $86,074.78 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-17
Amendment 2023-07-07
Amendment 2022-11-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-10
Amendment 2019-07-08
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-03-19

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10050.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State