Search icon

JIMENEZ ARCHDESIGN SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: JIMENEZ ARCHDESIGN SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMENEZ ARCHDESIGN 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: 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: 21 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: P19000026004
FEI/EIN Number 83-4171623

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

Address: 3270 kapot terrace, miramar, FL, 33025, US
Mail Address: 3270 kapot terrace, miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JOHN M President 3270 kapot terrace, miramar, FL, 33025
Biancardi Maria C Vice President 3270 kapot terrace, miramar, FL, 33025
Jimenez John M Agent 3270 kapot terrace, miramar, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 3270 kapot terrace, miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3270 kapot terrace, miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-04-03 3270 kapot terrace, miramar, FL 33025 -
REINSTATEMENT 2023-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 Jimenez, John Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-07-28
REINSTATEMENT 2020-10-09
Domestic Profit 2019-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State