Search icon

THREE J'S OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: THREE J'S OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE J'S OF MIAMI, 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: 25 Jan 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K60909
FEI/EIN Number 650100045

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

Address: 2655 N.E. 186TH TERR., N. MIAMI BEACH, FL, 33180-2624
Mail Address: 2655 N.E. 186TH TERR., N. MIAMI BEACH, FL, 33180-2624
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVELLI LEONARD President 2655 NE 186TH ST, NORTH MIAMI BEACH, FL, 33180
NOVELLI LEONARD Secretary 2655 NE 186TH ST, NORTH MIAMI BEACH, FL, 33180
NOVELLI LEONARD Treasurer 2655 NE 186TH ST, NORTH MIAMI BEACH, FL, 33180
NOVELLI LEONARD Director 2655 NE 186TH ST, NORTH MIAMI BEACH, FL, 33180
MORMILE, JOHN Director 2655 NE 186 TERR, NORTH MIAMI BEACH, FL, 33180
MORMILE, JOHN Vice President 2655 NE 186 TERR, NORTH MIAMI BEACH, FL, 33180
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-01-08 - -
REGISTERED AGENT NAME CHANGED 2009-01-08 DADE COUNTY CORPORATE AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 18901 N.E. 29TH AVE, STE 100, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001075384 ACTIVE 1000000303876 MIAMI-DADE 2012-12-18 2032-12-28 $ 2,693.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000157419 ACTIVE 1000000124955 DADE 2009-06-25 2030-02-16 $ 1,992.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000125135 ACTIVE 1000000118279 DADE 2009-05-15 2030-02-16 $ 5,248.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2009-01-08
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State