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 |
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 |
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 | - | - |
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