Search icon

J.T. OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.T. OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 1986 (39 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M32627
FEI/EIN Number 592702077
Address: 5400 S University Drive, Davie, FL, 33328, US
Mail Address: 5400 S University Drive, Davie, FL, 33328, US
ZIP code: 33328
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDERICI SONDRA Vice President 5400 S University Drive, Davie, FL, 33328
LEWIN NAOMI President 5400 S University Drive, Davie, FL, 33328
FEDERICI JAMES Vice President 5400 S University Drive, Davie, FL, 33328
LEWIN CURT Vice President 5400 S University Drive, Davie, FL, 33328
HERNANDEZ RHONDA Vice President 5400 S University Drive, Davie, FL, 33328
LEWIN HARLEY Vice President 5400 S University Drive, Davie, FL, 33328
FEDERICI SONDRA Agent 5400 S University Drive, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-22 5400 S University Drive, 208, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 5400 S University Drive, 208, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 5400 S University Drive, 208, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2001-02-28 FEDERICI, SONDRA -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State