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 |
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 |
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 |
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. | - |
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