Search icon

JACOB 1535 PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JACOB 1535 PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB 1535 PROPERTIES, 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: 08 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: J22887
FEI/EIN Number 59-2700275

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

Address: 4411 PINE TREE DRIVE, MIAMI BEACH, FL, 33140, US
Mail Address: PO BOX 402752, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YESHARIM BABBA J President P.O. Box 402752, MIAMI BEACH, FL, 33140
Yesharim Babba Agent 4411 PINE TREE DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4411 PINE TREE DRIVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4411 PINE TREE DRIVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Yesharim, Babba -
CHANGE OF MAILING ADDRESS 2018-05-01 4411 PINE TREE DRIVE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1999-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000193114 TERMINATED 1000000707568 MIAMI-DADE 2016-03-09 2026-03-17 $ 390.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000535046 TERMINATED 1000000608501 DADE 2014-04-09 2034-05-01 $ 482.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000535061 TERMINATED 1000000608503 DADE 2014-04-09 2034-05-01 $ 409.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000535079 TERMINATED 1000000608504 DADE 2014-04-09 2034-05-01 $ 313.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
JACOB 1535 PROPERTIES, INC., VS IGT MEDIA HOLDINGS, INC., etc., 3D2012-3368 2012-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-28835

Parties

Name JACOB 1535 PROPERTIES, INC.
Role Appellant
Status Active
Representations MICHAEL T. MOORE
Name IGT MEDIA HOLDINGS, INC.
Role Appellee
Status Active
Representations Glen H. Waldman
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2013-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2013-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JACOB 1535 PROPERTIES, INC.
Docket Date 2013-02-04
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of IGT MEDIA HOLDINGS, INC.
Docket Date 2012-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACOB 1535 PROPERTIES, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State