Entity Name: | J.E.M. QUALITY PRINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.E.M. QUALITY PRINTERS, 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: | 03 Nov 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Aug 2010 (15 years ago) |
Document Number: | P92000003232 |
FEI/EIN Number |
650371097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4112 SW 98 Avenue, MIAMI, FL, 33165, US |
Mail Address: | 4112 SW 98 Avenue, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vasallo Jesus F | President | 4112 SW 98 Avenue, MIAMI, FL, 33165 |
JEM Quality Printers, Inc. | Agent | 4112 SW 98TH AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 4112 SW 98 Avenue, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 4112 SW 98 Avenue, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | JEM Quality Printers, Inc. | - |
AMENDMENT | 2010-08-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 4112 SW 98TH AVE, MIAMI, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State