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 |
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 |
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 |
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 | - | - |
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 |
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