Search icon

JAMES 12 CORP. - Florida Company Profile

Company Details

Entity Name: JAMES 12 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES 12 CORP. 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: 21 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: P09000086861
FEI/EIN Number 680679965

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

Address: 2055 NE 179 st, North Miami Beach, FL, 33162, US
Mail Address: 2055 NE 179 st, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEANZA DANIEL G Director 2055 NE 179 st, North Miami Beach, FL, 33162
LEANZA DANIEL G Receiver 2055 NE 179 st, North Miami Beach, FL, 33162
MARTIN MARIANA A Director 2055 NE 179 st, North Miami Beach, FL, 33162
LEANZA DANIEL G Agent 2055 NE 179 st, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 2055 NE 179 st, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-03-14 2055 NE 179 st, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 2055 NE 179 st, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2020-05-30 LEANZA, DANIEL GUSTAVO -
AMENDMENT 2019-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-30
Amendment 2019-10-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State