Entity Name: | J J PROPERTIES MIAMI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J J PROPERTIES MIAMI 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Oct 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P04000146280 |
FEI/EIN Number |
201789788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2024 NE 161 ST, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | P.O. BOX 668035, POMPANO BEACH, FL, 33066 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAGEN GERALD | President | PO BOX 668035, POMPANO BEACH, FL, 33066 |
ROBBINS JAMES M | Secretary | PO BOX 668035, POMPANO BEACH, FL, 33066 |
ROBBINS JAMES M | Agent | 2024 NE 161 ST, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013409 | FLORIDA AUTOS | EXPIRED | 2010-02-10 | 2015-12-31 | - | PO BOX 668035, POMPANO BEACH, FL, 33066 |
G10000011000 | FLORIDA CARS | EXPIRED | 2010-02-03 | 2015-12-31 | - | PO BOX 668035, POMPANO BEACH, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-09 | 2024 NE 161 ST, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-03 | 2024 NE 161 ST, BAY D, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2007-01-16 | 2024 NE 161 ST, NORTH MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-03-01 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-02-22 |
Domestic Profit | 2004-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State