Search icon

JUNE18 CORP - Florida Company Profile

Company Details

Entity Name: JUNE18 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUNE18 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: 29 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P20000059181
FEI/EIN Number 37-2009590

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

Address: 3408 W 84th Street, Hialeah, FL, 33018, US
Mail Address: 3408 W 84th Street, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIGNONI TOMAS President CUBA 2184 1A, BUENOS AIRES, ARGENTINA, AR, 1428
PAZOS CINITA S Vice President CUBA 2184 1A, BUENOS AIRES, ARGENTINA, AR, 1428
RESIDENCIAS MGT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 3408 W 84th Street, Suite 303, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-05-10 3408 W 84th Street, Suite 303, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-10 3408 W 84th Street, Suite 303, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2022-04-02 Residencias MGT LLC -

Documents

Name Date
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-08
Domestic Profit 2020-07-29

Date of last update: 01 May 2025

Sources: Florida Department of State