Search icon

J & A PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: J & A PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & A PROPERTY MANAGEMENT, 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: 13 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000027739
FEI/EIN Number 010629429

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

Address: 7590 BAYSIDE LN, MIAMI BEACH, FL, 33141, US
Mail Address: 7590 BAYSIDE LN, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES JORGE President 700 NE 90 ST, MIAMI SHORES, FL, 33141
SCHWARTZ MICHAEL Agent 200 S PARK RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 7590 BAYSIDE LN, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-04-07 7590 BAYSIDE LN, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 200 S PARK RD, SUITE 150, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2005-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-05-03
Off/Dir Resignation 2010-02-25
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-07-03

Date of last update: 03 May 2025

Sources: Florida Department of State