Entity Name: | JOSEPH PROJECT OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 08 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N13000003391 |
FEI/EIN Number |
46-2830797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 Biscayne Blvd, Suite 203, MIAMI, FL, 33137, US |
Mail Address: | 4300 Biscayne Blvd, Suite 203, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENO BRANDON | Director | 923 NE 108 ST, BISCAYNE PARK, FL, 33161 |
Leno James A | Chairman | 4300 Biscayne Blvd, Miami, FL, 33137 |
Leno Calvin DSr. | Treasurer | 1681 NW 195 Street, Miami, FL, 33169 |
Hanson Timothy | Secretary | 1786 SE Carvalho Street, Port Saint Lucie, FL, 34983 |
Leno Jamondo | Director | 4300 Biscayne Blvd, Miami, FL, 33137 |
Leno Jasmine | Director | 4300 Biscayne Blvd, Miami, FL, 33137 |
LENO JAMES A | Agent | 4300 Biscayne Blvd, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 4300 Biscayne Blvd, Suite 203, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 4300 Biscayne Blvd, Suite 203, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 4300 Biscayne Blvd, Suite 203, Miami, FL 33137 | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-25 | LENO, JAMES A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-06-20 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-09-25 |
Domestic Non-Profit | 2013-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State