Search icon

M. & J. APTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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