Search icon

J'S ALL NIGHT STORE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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