Entity Name: | J BROTHERS ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Aug 2004 (20 years ago) |
Document Number: | P04000123200 |
FEI/EIN Number | 743176185 |
Address: | 335 OLEANDER DR, TAVANIER, FL, 33070, US |
Mail Address: | 10233 SW 7 ST, SWEETWATER, FL, 33174, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marono Manuel L | Agent | 10233 SW 7 ST, SWEETWATER, FL, 33174 |
Name | Role | Address |
---|---|---|
MARONO MANUEL L | President | 10233 SW 7 ST, SWEETWATER, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000033070 | M BROTHERS TRANSPORTATION | EXPIRED | 2013-04-05 | 2018-12-31 | No data | 10943 SW 6 STREET, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Marono, Manuel LAZARO | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-06 | 335 OLEANDER DR, TAVANIER, FL 33070 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-17 | 335 OLEANDER DR, TAVANIER, FL 33070 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-17 | 10233 SW 7 ST, SWEETWATER, FL 33174 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000947883 | LAPSED | 14-25615-CA-42 | MIAMI-DADE COUNTY CIRCUIT | 2015-09-29 | 2020-10-15 | $51,042.05 | U.S. CENTURY BANK, 2301 NW 87TH AVENUE, MIAMI, FL 33172 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-07-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State