Search icon

JIM MCLEAN LTD., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JIM MCLEAN LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Jan 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P36947
FEI/EIN Number 133608611

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

Mail Address: 1200 Anastasia Avenue, Coral Gables, FL, 33134, US
Address: % Biltmore Hotel, 1200 Anastasia Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
RODRIGUEZ OMAR Chief Financial Officer 1200 Anastasia Avenue, Coral Gables, FL, 33134
MCLEAN JIM Agent 1200 Anastasia Avenue, Coral Gables, FL, 33134
MCLEAN, JAMES President 1200 Anastasia Avenue, Coral Gables, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
133608611
Plan Year:
2019
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
84
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 % Biltmore Hotel, 1200 Anastasia Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1200 Anastasia Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-01-10 MCLEAN, JIM -
CHANGE OF MAILING ADDRESS 2018-01-10 % Biltmore Hotel, 1200 Anastasia Avenue, Coral Gables, FL 33134 -
REINSTATEMENT 2000-12-05 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-07-24 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000104854 TERMINATED 1000000250297 DADE 2012-02-09 2022-02-15 $ 8,579.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State