Entity Name: | M. & J. APTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M. & J. APTS, 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: | 16 Jun 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2025 (4 months ago) |
Document Number: | 403713 |
FEI/EIN Number |
591397532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 80TH ST, MIAMI BEACH, FL, 33141, US |
Mail Address: | 36-11 36th St, Long Island City, NY, 11106, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bondi Louis | President | 1360 Marseille Drive, MIAMI BEACH, FL, 33141 |
O'Grady Janet | Secretary | 401 80TH STREET, MIAMI BEACH, FL, 33141 |
Rodriguez Edward | Treasurer | 36-11 36TH STREET, LONG ISLAND CITY, NY, 11106 |
Edward Rodriguez | Agent | 401 80th Street, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 401 80TH ST, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 401 80th Street, Miami Beach, FL 33141 | - |
REINSTATEMENT | 2025-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-07 | Edward, Rodriguez | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 401 80TH ST, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 1985-12-05 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000821298 | TERMINATED | 1000000806117 | DADE | 2018-12-12 | 2038-12-19 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000676267 | TERMINATED | 1000000235790 | DADE | 2011-10-05 | 2031-10-12 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-08-13 |
Reg. Agent Change | 2016-08-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State