Search icon

JMB PROPERTY INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MENDEZ-BAGES JUAN Director 12241 NW 32 Mnr, Sunrise, FL, 33323
RAMOS ACCOUNTING & TAX SERVICES INC. Agent -

Events

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 - -

Debts

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

Documents

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