Search icon

J.M.N. CONSTRUCTION RENEWED, INC. - Florida Company Profile

Company Details

Entity Name: J.M.N. CONSTRUCTION RENEWED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M.N. CONSTRUCTION RENEWED, 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: 07 Oct 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000088937
FEI/EIN Number 650952931

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

Address: 8514 N.W. 165 TERRACE, HIALEAH, FL, 33016
Mail Address: 8514 N.W. 165 TERRACE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER JOSE C President 8514 N.W. 165 TERR, MIAMI, FL, 33016
FERRER JOSE C Secretary 8514 N.W. 165 TERR, MIAMI, FL, 33016
FERRER JOSE C Treasurer 8514 N.W. 165 TERR, MIAMI, FL, 33016
FERRER JOSE C Director 8514 N.W. 165 TERR, MIAMI, FL, 33016
FERRER JOSE C Agent 8514 N.W. 165 TERRACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-04-07 - -
NAME CHANGE AMENDMENT 2009-04-07 J.M.N. CONSTRUCTION RENEWED, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 8514 N.W. 165 TERRACE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2000-05-02 8514 N.W. 165 TERRACE, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 8514 N.W. 165 TERRACE, HIALEAH, FL 33016 -

Documents

Name Date
Reinstatement 2009-04-07
Name Change 2009-04-07
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-02
Domestic Profit 1999-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State