Search icon

JER-N-MICH CORP. - Florida Company Profile

Company Details

Entity Name: JER-N-MICH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JER-N-MICH 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: 04 Oct 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000072679
FEI/EIN Number 650525090

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

Address: 1036 E. 24TH STREET, HIALEAH, FL, 33013
Mail Address: 1036 E. 24TH STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANTONIA President 1036 E 24TH ST, HIALEAH, FL
PEREZ ANTONIA Vice President 1036 E 24TH ST, HIALEAH, FL
PEREZ ANTONIA Secretary 1036 E 24TH ST, HIALEAH, FL
PEREZ ANTONIA Treasurer 1036 E 24TH ST, HIALEAH, FL
PEREZ JORGE Director 1036 E 24TH ST, HIALEAH, FL, 33013
JORGE LOPEZ GARCIA ESQ. Agent 395 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-29 395 ALHAMBRA CIRCLE, STE 301, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1995-05-01 JORGE LOPEZ GARCIA ESQ. -

Documents

Name Date
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State