Search icon

JOEH20, INC. - Florida Company Profile

Company Details

Entity Name: JOEH20, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEH20, 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: 25 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000061249
FEI/EIN Number 262881896

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

Address: 2530 SW 87 Ave, MIAMI, FL, 33165, US
Mail Address: 2530 SW 87 Ave, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ EMILIO President 19651 SW 336 ST, HOMESTEAD, FL, 33034
ENRIQUEZ Emilio Agent 2530 SW 87 Ave, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 2530 SW 87 Ave, Suite C, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 2530 SW 87 Ave, Suite C, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2017-03-28 2530 SW 87 Ave, Suite C, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2016-04-30 ENRIQUEZ, Emilio -
REINSTATEMENT 2012-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2008-08-18 JOEH20, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000309118 ACTIVE 2020-003976-CA-01 THE 11TH JUDICIAL CIRCUIT 2020-08-14 2025-10-02 $183,620.33 AMERANT BANK, N.A., 220 ALHAMBRA CIRCLE, 12TH FLOOR, CORAL GABLES, FLORIDA 33134
J10001133732 ACTIVE 1000000197402 DADE 2010-12-15 2030-12-22 $ 626.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001133740 LAPSED 1000000197404 DADE 2010-12-15 2020-12-22 $ 423.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State