Search icon

J BROTHERS ENTERPRISE, INC.

Company Details

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

Agent

Name Role Address
Marono Manuel L Agent 10233 SW 7 ST, SWEETWATER, FL, 33174

President

Name Role Address
MARONO MANUEL L President 10233 SW 7 ST, SWEETWATER, FL, 33174

Fictitious Names

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

Events

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

Debts

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

Documents

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