Search icon

JMJ GEORGIA, INC. - Florida Company Profile

Company Details

Entity Name: JMJ GEORGIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMJ GEORGIA, 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: 25 Aug 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: P95000066078
FEI/EIN Number 650609764

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

Address: 3455 NW, Miami, FL, 33142, US
Mail Address: 3455 NW, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Blank Andrew S President 3455 NW, Miami, FL, 33142
Macia Evelyn Secretary 3455 NW, Miami, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 3455 NW, 54th Street, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2025-01-07 3455 NW, 54th Street, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-01-31 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2003-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-28
Reg. Agent Change 2024-01-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State