Search icon

J S INTERNATIONAL ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: J S INTERNATIONAL ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J S INTERNATIONAL ENTERPRISES, 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: 30 Nov 1993 (31 years ago)
Date of dissolution: 06 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2008 (17 years ago)
Document Number: P93000081730
FEI/EIN Number 650451921

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

Address: 1550 NW 79 ST, MIAMI, FL, 33147
Mail Address: 1550 NW 79 ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO JOSE President 1550 NW 79 ST, MIAMI, FL, 33147
SANTIAGO JOSE Secretary 1550 NW 79 ST, MIAMI, FL, 33147
LALAMA LUIS E Vice President 1550 NW 79 ST, MIAMI, FL, 33147
SANTIAGO JOSE Agent 1550 NW 79 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 1550 NW 79 ST, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-12 1550 NW 79 ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2002-02-12 1550 NW 79 ST, MIAMI, FL 33147 -
REINSTATEMENT 1999-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000787732 LAPSED 2010-48683 CA 13 11TH JUDICIAL CIRCUIT IN MIAMI 2012-10-25 2017-10-31 $86,653.19 U.S. CENTURY BANK, 2301 NW 87TH AVENUE, DORAL, FL 33172

Documents

Name Date
Voluntary Dissolution 2008-05-06
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-04
REINSTATEMENT 1999-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State