Search icon

J BROTHERS ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: J BROTHERS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J BROTHERS ENTERPRISE, 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: 26 Aug 2004 (21 years ago)
Document Number: P04000123200
FEI/EIN Number 743176185

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

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

Key Officers & Management

Name Role Address
MARONO MANUEL L President 10233 SW 7 ST, SWEETWATER, FL, 33174
Marono Manuel L Agent 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 - 10943 SW 6 STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 Marono, Manuel LAZARO -
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 335 OLEANDER DR, TAVANIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2008-03-17 335 OLEANDER DR, TAVANIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 10233 SW 7 ST, SWEETWATER, FL 33174 -

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 Apr 2025

Sources: Florida Department of State