Search icon

JEANERATION, INC. - Florida Company Profile

Company Details

Entity Name: JEANERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEANERATION, 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: 26 Mar 1985 (40 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: M13175
FEI/EIN Number 592552732

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

Address: 1455 N.W. 107 AVENUE, #370, MIAMI, FL, 33172, US
Mail Address: 1455 N.W. 107 AVENUE, #370, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ OLGA M President 10199 NW 16 STREET, CORAL SPRINGS, FL, 33071
GOMEZ OLGA M Secretary 10199 NW 16 STREET, CORAL SPRINGS, FL, 33071
GOMEZ GUILLERMO Vice President 10199 NW 16 STREET, CORAL SPRINGS, FL, 33071
GOMEZ OLGA Agent 1455 NW 107 AVENUE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115508 SOUL TO SOLE EXPIRED 2009-06-09 2014-12-31 - 1455 NW 107TH AVENUE, #370, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-15 1455 NW 107 AVENUE, #370, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 1455 N.W. 107 AVENUE, #370, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-04-15 1455 N.W. 107 AVENUE, #370, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2002-05-22 GOMEZ, OLGA -
AMENDMENT 2000-04-19 - -
REINSTATEMENT 1987-04-08 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000732948 ACTIVE 1000000177664 DADE 2010-06-22 2030-07-07 $ 309.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J16000541775 ACTIVE 1000000177665 DADE 2010-06-22 2026-09-09 $ 117.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000329067 ACTIVE 1000000157478 DADE 2010-01-20 2030-02-16 $ 398.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000000254 LAPSED 2009-13208-CC-05 MIAMI DADE COUNTY CIRCUIT COUR 2009-12-18 2015-01-04 $2,193.30 MALL AT MIAMI INTERNATIONAL, LLC, 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN, 46204

Documents

Name Date
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State