Search icon

E.J.A.A.R.E. FARM STORE 2405 HIBISCUS, CORP. - Florida Company Profile

Company Details

Entity Name: E.J.A.A.R.E. FARM STORE 2405 HIBISCUS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.J.A.A.R.E. FARM STORE 2405 HIBISCUS, 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: 24 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000060218
FEI/EIN Number 84-2626373

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

Address: 9700 EAST HIBISCUS STREET, PALMETTO BAY, AL, 33157, US
Mail Address: 15293 SW 28 TERRACE, MIAMI, FL, 33185, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA CARLOS Director 15650 SW 11 TERRACE, MIAMI, FL, 33194
MEDINA CARLOS President 15650 SW 11 TERRACE, MIAMI, FL, 33194
MEDINA CARLOS Agent 15293 SW 28 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 9700 EAST HIBISCUS STREET, PALMETTO BAY, AL 33157 -
CHANGE OF MAILING ADDRESS 2020-04-04 9700 EAST HIBISCUS STREET, PALMETTO BAY, AL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 15293 SW 28 TERRACE, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000540468 TERMINATED 1000000969568 DADE 2023-11-06 2043-11-08 $ 2,471.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-04
Domestic Profit 2019-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State