Search icon

JACLYN INVESTMENTS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACLYN INVESTMENTS OF SOUTH FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: P00000041258
FEI/EIN Number 651019269

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

Mail Address: 14024 NW 82 AVE, MIAMI LAKES, FL, 33016
Address: 14024 N.W. 82 Avenue, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JORGE Secretary 14024 NW 82ND AVE, MIAMI LAKES, FL, 33016
RAMOS JORGE Treasurer 14024 NW 82ND AVE, MIAMI LAKES, FL, 33016
RAMOS JACLYN F Vice President 14024 NW 82ND AVE, MIAMI LAKES, FL, 33016
RAMOS MARIA C President 14024 NW 82ND AVE, MIAMI LAKES, FL, 33016
RAMOS MARIA C Secretary 14024 NW 82ND AVE, MIAMI LAKES, FL, 33016
RAMOS MARIA C Treasurer 14024 NW 82ND AVE, MIAMI LAKES, FL, 33016
RAMOS MARIA C Agent 14024 NW 82ND AVE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-06 - -
REGISTERED AGENT NAME CHANGED 2022-07-18 RAMOS, MARIA C -
AMENDMENT 2022-07-18 - -
AMENDMENT 2018-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 14024 N.W. 82 Avenue, Miami Lakes, FL 33016 -
AMENDMENT 2009-06-03 - -
CHANGE OF MAILING ADDRESS 2006-04-26 14024 N.W. 82 Avenue, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-09 14024 NW 82ND AVE, MIAMI LAKES, FL 33016 -

Court Cases

Title Case Number Docket Date Status
MASSOUD KARIM VS JACLYN INVESTMENTS OF SOUTH FLORIDA, INC. 3D2016-0871 2016-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27532

Parties

Name MASSOUD KARIM
Role Appellant
Status Active
Representations RONALD D. RODMAN, ROBERT J. BECKHAM, JR., PAMELA BECKHAM
Name JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations Maureen G. Pearcy, RONALD PENA
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to a determination by the trial court pursuant to Section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442.
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-26
Type Notice
Subtype Notice
Description Notice ~ OF REMOVAL OF COUNSEL
On Behalf Of JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2016-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2016-12-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2016-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 12/19/16
Docket Date 2016-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-16 days to 12/9/16
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/23/16
Docket Date 2016-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/24/16
Docket Date 2016-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/22/16
Docket Date 2016-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2016-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 29, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed contemporaneously with said motion.
Docket Date 2016-07-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MASSOUD KARIM
Docket Date 2016-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MASSOUD KARIM
Docket Date 2016-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MASSOUD KARIM
Docket Date 2016-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MASSOUD KARIM
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/9/16
Docket Date 2016-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MASSOUD KARIM
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/9/16
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACLYN INVESTMENTS OF SOUTH FLORIDA, INC.
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MASSOUD KARIM
Docket Date 2016-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2024-12-06
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-11
Amendment 2022-07-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-04
Amendment 2018-05-09
ANNUAL REPORT 2018-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State