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 |
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 |
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 | - | - |
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 |
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