Search icon

J MICHAEL BAR LOUNGE INC. - Florida Company Profile

Company Details

Entity Name: J MICHAEL BAR LOUNGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J MICHAEL BAR LOUNGE 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: 20 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: P07000035472
FEI/EIN Number 208681752

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

Address: 5380 SW 111 TER, DAVIE, FL, 33328
Mail Address: 5380 SW 111 TER, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alcantara Rafael E President 5380 SW 111 TER, DAVIE, FL, 33328
Alcantara Rafael E Agent 5380 SW 111 TER, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 Alcantara, Rafael E -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 5380 SW 111 TER, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2019-01-18 5380 SW 111 TER, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 5380 SW 111 TER, DAVIE, FL 33328 -
AMENDMENT 2019-01-18 - -
AMENDMENT 2019-01-15 - -
AMENDMENT 2017-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
Amendment 2019-01-18
Amendment 2019-01-15
ANNUAL REPORT 2018-04-19
Amendment 2017-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State