Entity Name: | JMB PROPERTY INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JMB PROPERTY INVESTMENTS, 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: | 18 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Aug 2021 (4 years ago) |
Document Number: | P98000071788 |
FEI/EIN Number |
522129150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12241 NW 32 Mnr, Sunrise, FL, 33323, US |
Mail Address: | 12241 NW 32 Mnr, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ-BAGES JUAN | Director | 12241 NW 32 Mnr, Sunrise, FL, 33323 |
RAMOS ACCOUNTING & TAX SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 12241 NW 32 Mnr, Sunrise, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 12241 NW 32 Mnr, Sunrise, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 12241 NW 32 Mnr, Sunrise, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Ramos Accounting & Tax Services Inc. | - |
REINSTATEMENT | 2021-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000396385 | TERMINATED | 1000000272046 | MIAMI-DADE | 2012-04-24 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000396369 | TERMINATED | 1000000272037 | MIAMI-DADE | 2012-04-24 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-09-22 |
REINSTATEMENT | 2021-08-16 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State