Search icon

J. REPORTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MARRERO, CHAMIZO, MARCER LAW, LP, VS J. REPORTING INC., etc., 3D2021-1260 2021-06-07 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24002 SP

Parties

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
ARTHUR J. MORBURGER, VS J. REPORTING, INC., etc., 3D2021-0115 2021-01-08 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35808
Loan Approval Amount (current) 35808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1890
Project Congressional District FL-27
Number of Employees 6
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36170.06
Forgiveness Paid Date 2021-05-03

Date of last update: 01 May 2025

Sources: Florida Department of State