Search icon

JMA VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: JMA VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMA VENTURES, 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: 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: 16 Nov 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000096177
FEI/EIN Number 650894001

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

Address: 2800 NW 105 AVENUE, DORAL, FL, 33172, US
Mail Address: 2800 NW 105 AVENUE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNA ANTONIO E Director 2800 NW 105 AVENUE, DORAL, FL, 33172
BRUNA ANTONIO E President 2800 NW 105 AVENUE, DORAL, FL, 33172
BRUNA JUAN E SDVT 2800 NW 105 AVENUE, DORAL, FL, 33172
RASSNER WAYNE H Agent 7700 NORTH KENDALL DRIVE STE. 509, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-24 2800 NW 105 AVENUE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-07-24 2800 NW 105 AVENUE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 7700 NORTH KENDALL DRIVE STE. 509, MIAMI, FL 33156 -

Documents

Name Date
Off/Dir Resignation 2016-12-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State