Entity Name: | JMP CITY PLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JMP CITY PLACE, 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: | 03 Dec 1998 (26 years ago) |
Document Number: | P98000100614 |
FEI/EIN Number |
65-0896038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JORGE M | Director | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133 |
PEREZ JORGE M | President | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133 |
ALLEN MATT | Vice President | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-27 | CORPORATE CREATIONS NETWORK INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State