Search icon

JCA VENTURES, INC.

Company Details

Entity Name: JCA VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2004 (21 years ago)
Document Number: P04000066744
FEI/EIN Number 201034706
Address: 11240 NW 122 Street, #700, Miami, FL, 33178, US
Mail Address: 11240 NW 122 Street, #700, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JCA VENTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 201037406 2024-10-11 JCA VENTURES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11240 NW 122ND ST UNIT 700, MEDLEY, FL, 331784743

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JEFFREY MARTINO
Valid signature Filed with authorized/valid electronic signature
JCA VENTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201034706 2021-10-06 JCA VENTURES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11240 NW 122ND STREET, SUITE 700, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing JEFFREY MARTINO
Valid signature Filed with authorized/valid electronic signature
JCA VENTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201034706 2020-05-11 JCA VENTURES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11240 NW 122 ST, SUITE 700, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing JEFFREY MARTINO
Valid signature Filed with authorized/valid electronic signature
JCA VENTURES, INC. 401 K PROFIT SHARING PLAN TRUST 2018 201034706 2019-04-18 JCA VENTURES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11801 NW 101ST RD, SUITE 3, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing JEFF MARTINO
Valid signature Filed with authorized/valid electronic signature
JCA VENTURES, INC. 401 K PROFIT SHARING PLAN TRUST 2017 201034706 2018-07-31 JCA VENTURES INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11801 NW 101ST RD, SUITE 3, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JEFF MARTINO
Valid signature Filed with authorized/valid electronic signature
JCA VENTURES, INC. 401 K PROFIT SHARING PLAN TRUST 2016 201034706 2017-06-21 JCA VENTURES INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3058879015
Plan sponsor’s address 11801 NW 101ST RD, SUITE 3, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing JEFFREY MARTINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
HOYOS & AGUILAR, P.A. Agent

President

Name Role Address
ASSALI PATRICK President 11240 NW 122 Street, Miami, FL, 33178

Director

Name Role Address
ASSALI PATRICK Director 11240 NW 122 Street, Miami, FL, 33178
MARTINO JEFFREY Director 11240 NW 122 Street, Miami, FL, 33178

Vice President

Name Role Address
MARTINO JEFFREY Vice President 11240 NW 122 Street, Miami, FL, 33178

Secretary

Name Role Address
MARTINO JEFFREY Secretary 11240 NW 122 Street, Miami, FL, 33178

Treasurer

Name Role Address
ASSALI JAMES Treasurer 11240 NW 122 Street, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028400 ADVANCE TIRE WHOLESALE ACTIVE 2014-03-20 2029-12-31 No data 11240 NW 122 ST, #700, MEDLEY, FL, 33178
G14000026445 ADVANCE TIRE SERVICES EXPIRED 2014-03-14 2024-12-31 No data 11240 NW 122 ST #700, MEDLEY, FL, 33178
G14000026181 ADVANCE TIRE COMPANY ACTIVE 2014-03-13 2029-12-31 No data 11240 NW 122 ST, #700, MEDLEY, FL, 33178
G14000021317 DEAL TIRE ACTIVE 2014-02-28 2029-12-31 No data 11240 NW 122 ST, SUITE 700, MEDLEY, FL, 33178
G13000069596 DEAL TIRE GROUP EXPIRED 2013-07-10 2018-12-31 No data 11801 N.W. 101ST. ROAD, SUITE #3, MEDLEY, FL, 33178
G04114900149 DEAL TIRE AND WHEEL ACTIVE 2004-04-23 2029-12-31 No data 11240 NW 122 ST, SUITE 700, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-09 HOYOS & AGUILAR, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 814 PONCE DE LEON BLVD, SUITE 310, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 11240 NW 122 Street, #700, Miami, FL 33178 No data
CHANGE OF MAILING ADDRESS 2020-01-23 11240 NW 122 Street, #700, Miami, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
Reg. Agent Change 2022-05-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State