Search icon

JM SIGNS & SERVICES, INC - Florida Company Profile

Company Details

Entity Name: JM SIGNS & SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM SIGNS & SERVICES, 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 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P21000048868
FEI/EIN Number 871212325

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

Address: 7380 NW 54TH ST, MIAMI, FL, 33166, US
Mail Address: 7380 NW 54TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO CHACIN JUAN M President 7380 NW 54TH ST, MIAMI, FL, 33166
ISAAC ALVARO A Vice President 7380 NW 54TH ST, MIAMI, FL, 33166
Alfonso Yunexi Manager 7380 NW 54TH ST, Miami, FL, 33166
ALONSO CHACIN JUAN M Agent 7380 NW 54TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 7380 NW 54TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-02-23 7380 NW 54TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 7380 NW 54TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-09-27 ALONSO CHACIN, JUAN M -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-06-12
REINSTATEMENT 2022-09-27
Amendment 2021-11-04
Domestic Profit 2021-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State