Entity Name: | J. REPORTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. REPORTING, 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 2003 (22 years ago) |
Document Number: | P03000045090 |
FEI/EIN Number |
550828848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1430 SW 78 Ave, MIAMI, FL, 33144, US |
Mail Address: | 1430 SW 78 Ave, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JOSE J | Vice President | 1430 SW 78 Ave, MIAMI, FL, 33144 |
SANCHEZ JEANETTE | Agent | 1430 SW 78 Ave, MIAMI, FL, 33144 |
SANCHEZ JEANETTE | President | 1430 SW 78 Ave, MIAMI, FL, 33144 |
SANCHEZ JEANETTE | Director | 1430 SW 78 Ave, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000034341 | JEANNIE REPORTING | ACTIVE | 2018-03-13 | 2028-12-31 | - | 28 WEST FLAGLER STREET, SUITE 610, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 1430 SW 78 Ave, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 1430 SW 78 Ave, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-01 | 28 W. FLAGLER STREET, 610, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 28 W. FLAGLER STREET, 610, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 28 W. FLAGLER STREET, 610, MIAMI, FL 33130 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARRERO, CHAMIZO, MARCER LAW, LP, VS J. REPORTING INC., etc., | 3D2021-1260 | 2021-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARRERO, CHAMIZO, MARCER LAW, LP |
Role | Appellant |
Status | Active |
Representations | JULIO C. MARRERO |
Name | J. REPORTING, INC. |
Role | Appellee |
Status | Active |
Representations | MICHAEL A. SCHIMMEL, ROSS B. TOYNE |
Name | Hon. Maria D. Ortiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-09-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated September 1, 2021, and with the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur. |
Docket Date | 2021-09-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-09-01 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2021-07-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-06-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT MARRERO, CHAMIZO, MARCER LAW, LP'SNOTICE OF FILING CERTIFICATE OF SERVICE |
On Behalf Of | MARRERO, CHAMIZO, MARCER LAW, LP |
Docket Date | 2021-06-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2021-06-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE |
On Behalf Of | MARRERO, CHAMIZO, MARCER LAW, LP |
Classification | NOA Final - County Small Claims - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-103 AP County Court for the Eleventh Judicial Circuit, Miami-Dade County 19-14048 SP |
Parties
Name | ARTHUR J. MORBURGER |
Role | Appellant |
Status | Active |
Name | J. REPORTING, INC. |
Role | Appellee |
Status | Active |
Representations | NICOLAS G. SAKELLIS |
Name | Hon. Lody Jean |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. William Altfield |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the reasonable amount. |
Docket Date | 2021-04-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2021-04-08 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied. |
Docket Date | 2021-01-15 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | J. REPORTING, INC. |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-14 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | J. REPORTING, INC. |
Docket Date | 2021-01-08 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ROA |
On Behalf Of | J. REPORTING, INC. |
Docket Date | 2021-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1752717308 | 2020-04-28 | 0455 | PPP | 28 W Flagler Street Suite 610, MIAMI, FL, 33130-1890 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State