Search icon

JOSS, CORP. - Florida Company Profile

Company Details

Entity Name: JOSS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSS, 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 Sep 2006 (19 years ago)
Document Number: P06000124500
FEI/EIN Number 208605382

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

Address: 15443 SW 137 PL., MIAMI, FL, 33177, US
Mail Address: 15443 SW 137 PL., MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ OSCAR M. Director 15443 SW 137 PL., MIAMI, FL, 33177
MUNOZ OSCAR M. President 15443 SW 137 PL., MIAMI, FL, 33177
MUNOZ JANETH Vice President 15443 SW 137 PL., MIAMI, FL, 33177
Munoz Sindy Chief Executive Officer 915 NW 1st Ave. #H2811, Miami, FL, 33136
MUNOZ OSCAR M. Agent 15443 SW 137 PL., MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161483 HOME INSPECTION PROFESSIONALS EXPIRED 2009-10-02 2014-12-31 - 15443 SW 137 PL., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 15443 SW 137 PL., MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2015-04-29 MUNOZ, OSCAR M. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State