Search icon

JAMAICA HOUSE RESTAURANT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMAICA HOUSE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMAICA HOUSE RESTAURANT, 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: 26 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2015 (10 years ago)
Document Number: P00000071411
FEI/EIN Number 651029280

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

Address: 19555 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169, US
Mail Address: ANTHONY AMOS, 19555 NW 2nd Ave, Miami Garden, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOS ANTHONY President 19555 NW 2ND AVE, MIAMI, FL, 33169
MEGA 1 SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085942 JAMAICA HOUSE LIQUOR STORE EXPIRED 2015-08-19 2020-12-31 - 19555 NW 2ND AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3800 INVERRARY BLVD, SUITE 400-A, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2018-04-27 MEGA 1 SERVICES INC -
AMENDMENT 2015-08-31 - -
CHANGE OF MAILING ADDRESS 2015-03-24 19555 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 19555 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 -
CANCEL ADM DISS/REV 2005-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000208778 TERMINATED 1000000081499 26429 4289 2008-06-13 2028-06-25 $ 8,554.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000165799 TERMINATED 02-4279 COSO COUNTY COURT BROWARD COUNTY 2003-07-28 2021-03-07 $25,049.74 MADISON ACQUISITIONS CORP., PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163
J17000069445 TERMINATED 02-21829 CA 15 CIRCUIT COURT DADE COUNTY 2003-01-23 2022-02-03 $21,185.21 MADISON ACQUISITIONS CORP., ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56147
Current Approval Amount:
56147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56553.57
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78606
Current Approval Amount:
78606
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79175.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State