Search icon

J.D. COINS, INC. - Florida Company Profile

Company Details

Entity Name: J.D. COINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. COINS, 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: 28 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2010 (15 years ago)
Document Number: P03000058372
FEI/EIN Number 562363104

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

Address: 2355 NW 122ND TER, MIAMI SHORES, FL, 33167, US
Mail Address: 2355 NW 122ND TER, MIAMI SHORES, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERIAL PATRICIA L Agent 2355 NW 122ND TER, MIAMI SHORES, FL, 33167
SERIAL PATRICIA L President 2355 NW 122ND TER, MIAMI SHORES, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080906 SERIAL CLEANING USA ACTIVE 2024-07-05 2029-12-31 - 2355 NW 122ND TERR, MIAMI, FL, 33167
G17000096692 SERIAL CLEANING USA EXPIRED 2017-08-25 2022-12-31 - 2921 SHERIDAN AVE, APT 2, MIAMI BEACH, FL, 33140
G17000027795 MIMOS CAFE EXPIRED 2017-03-15 2022-12-31 - 5555 COLLINS AVE #10P, MIAMI BEACH, FL, 33140
G17000027789 SERIAL CLEANING EXPIRED 2017-03-15 2022-12-31 - 250 NE 51TH ST #2, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2355 NW 122ND TER, MIAMI SHORES, FL 33167 -
CHANGE OF MAILING ADDRESS 2024-04-30 2355 NW 122ND TER, MIAMI SHORES, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2355 NW 122ND TER, MIAMI SHORES, FL 33167 -
REGISTERED AGENT NAME CHANGED 2016-03-08 SERIAL, PATRICIA L -
AMENDMENT 2010-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State