Entity Name: | J'S ALL NIGHT STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J'S ALL NIGHT STORE, 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: | 06 Aug 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2019 (5 years ago) |
Document Number: | P09000066339 |
FEI/EIN Number |
270695685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17600 HOMESTEAD AVE, MIAMI, FL, 33157, US |
Mail Address: | 17600 HOMESTEAD AVE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL CARMEN HERNANDEZYOELIS | President | 17600 HOMESTEAD AVENUE, MIAMI, FL, 33157 |
DEL CARMEN HERNANDEZYOELIS | Director | 17600 HOMESTEAD AVENUE, MIAMI, FL, 33157 |
HERNANDEZ YOELIS | Agent | 17600 HOMESTEAD AVENUE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-05 | HERNANDEZ, YOELIS | - |
AMENDMENT | 2019-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 17600 HOMESTEAD AVE, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 17600 HOMESTEAD AVE, MIAMI, FL 33157 | - |
AMENDMENT | 2009-09-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000268270 | TERMINATED | 1000000711120 | DADE | 2016-04-15 | 2036-04-20 | $ 65,261.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J13001654830 | TERMINATED | 1000000547744 | DADE | 2013-10-21 | 2033-11-07 | $ 967.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001654848 | TERMINATED | 1000000547745 | DADE | 2013-10-21 | 2033-11-07 | $ 2,909.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-19 |
Amendment | 2019-11-13 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State