Search icon

J & H ENTERPRISES OF USA, INC. - Florida Company Profile

Company Details

Entity Name: J & H ENTERPRISES OF USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & H ENTERPRISES OF USA, 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: 09 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (10 months ago)
Document Number: P03000098636
FEI/EIN Number 200211130

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

Address: 5900 NW 97TH AVE, MIAMI, FL, 33178, US
Mail Address: 5900 nw 97 ave, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZATE JAIME A President 5900 nw 97 ave, MIAMI, FL, 33178
ALZATE JAIME Agent 5900 NW 97TH AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-08-18 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-22 - -
CHANGE OF MAILING ADDRESS 2017-10-02 5900 NW 97TH AVE, UNIT 1, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 5900 NW 97TH AVE, UNIT 1, MIAMI, FL 33178 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000142184 TERMINATED 1000000918249 DADE 2022-03-15 2042-03-23 $ 3,878.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000303879 TERMINATED 1000000712577 MIAMI-DADE 2016-05-06 2036-05-12 $ 1,041.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
Amendment 2020-08-18
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-01
Amendment 2018-08-22
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State