Entity Name: | J & J COMMERCIAL INVESTMENT, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & J COMMERCIAL INVESTMENT, CORP 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: | 27 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | P04000148224 |
FEI/EIN Number |
201800344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 W 70TH PL, HIALEAH, FL, 33014, US |
Mail Address: | 625 W 70TH PL, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO LAW GROUP, PLLC | Agent | - |
HERNANDEZ JUAN C | President | 625 W 70TH PL, HIALEAH, FL, 33014 |
CUERVO BELLO INVESTMENTS HOLDINGS LLC | Vice President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-28 | Guerrero Law Group PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 6600 Cow Pen RD, Suite 260, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2022-05-10 | 625 W 70TH PL, HIALEAH, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-10 | 625 W 70TH PL, HIALEAH, FL 33014 | - |
REINSTATEMENT | 2022-05-10 | - | - |
PENDING REINSTATEMENT | 2010-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000816733 | TERMINATED | 1000000180518 | DADE | 2010-07-15 | 2030-08-04 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-05-10 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-07-13 |
ANNUAL REPORT | 2005-05-06 |
Domestic Profit | 2004-10-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State