Search icon

J. MICHELS ENTERPRISES, INC.

Company Details

Entity Name: J. MICHELS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2014 (11 years ago)
Document Number: P08000080109
FEI/EIN Number 263274908
Mail Address: 2436 N Federal Hwy, LIGHTHOUSE POINT, FL, 33064, US
Address: 3111 NE 9th Ave, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MICHELS JEFFERSON Agent 3111 NE 9th Ave, Pompano Beach, FL, 33064

President

Name Role Address
MICHELS JEFFERSON President 3111 NE 9th Ave, Pompano Beach, FL, 33064

Vice President

Name Role Address
Michels Daniela B Vice President 3111 NE 9th Ave, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160906 WORLDWIDE BIM CONSULTANTS GROUP ACTIVE 2021-12-05 2026-12-31 No data 2436 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
G21000092726 SOUTH FLORIDA CONTRACTORS GROUP ACTIVE 2021-07-15 2026-12-31 No data 2436 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
G15000087622 PADUA ENTERPRISES CO. EXPIRED 2015-08-25 2020-12-31 No data 3431 NE 12 AVE, POMPANO BEACH, FL, 33064
G15000012034 SOUTH FLORIDA CONTRACTORS GROUP EXPIRED 2015-02-03 2020-12-31 No data 2941 NE 19TH TERR, #1, LIGHTHOUSE POINT, FL, 33064
G09000117701 ABLE QUALITY CONSTRUCTION EXPIRED 2009-06-10 2014-12-31 No data 2941 NE 19TH TERRACE #4, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 3111 NE 9th Ave, Pompano Beach, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 3111 NE 9th Ave, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2017-03-03 3111 NE 9th Ave, Pompano Beach, FL 33064 No data
REINSTATEMENT 2014-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000224642 ACTIVE 50-2019-CA-009621-XXXX-MB 15TH CIRCUIT FOR PALM BEACH 2023-05-18 2028-05-22 $41,087.25 CORTLAND IMPROVEMENTS, LLC, 1201 HAYS STREET, SUITE 600, TALLAHASSEE, FL 32301

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State