Entity Name: | JVN HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JVN HOLDINGS, 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: | 01 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2022 (3 years ago) |
Document Number: | P09000097111 |
FEI/EIN Number |
271402481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 Brickell Ave, STE 5009229, Miami, FL, 33131, US |
Mail Address: | 777 Brickell Ave, STE 5009229, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIDER MARK | President | 777 Brickell Ave, Miami, FL, 33131 |
Rosner Abraham | Treasurer | 777 Brickell Ave, Miami, FL, 33131 |
Rosner Abraham | Agent | 777 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 777 Brickell Ave, STE 5009229, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 777 Brickell Ave, STE 5009229, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 777 Brickell Ave, STE 5009229, Miami, FL 33131 | - |
REINSTATEMENT | 2022-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-11 | Rosner, Abraham | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000575201 | LAPSED | 13-035832 CA 23 | 11TH JUDICIAL CIRCUIT | 2017-10-12 | 2022-10-20 | $57,986.28 | AMERICAN CONSTRUCTION & REPAIRS, LLC, 9300 W. BAY HARBOR DRIVE, UNIT 4B, BAY HARBOR ISLANDS, FL 33154 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JVN HOLDINGS, INC. and MARK WEIDER, VS AMERICAN CONSTRUCTION & REPAIRS, LLC, etc., | 3D2017-2490 | 2017-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK WEIDER |
Role | Appellant |
Status | Active |
Name | JVN HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Representations | MARK A. KAMILAR |
Name | AMERICAN CONSTRUCTION & REPAIRS, LLC |
Role | Appellee |
Status | Active |
Representations | KEITH T. GRUMER |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-01-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-12-04 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, December 4, 2018. The Court will consider the case without oral argument. EMAS, FERNANDEZ and LOGUE, JJ., concur. |
Docket Date | 2018-10-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ Answer Brief to cross-appeal |
On Behalf Of | JVN HOLDINGS, INC. |
Docket Date | 2018-09-28 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-09-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | American Construction & Repairs, LLC |
Docket Date | 2018-09-05 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2018-04-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JVN HOLDINGS, INC. |
Docket Date | 2018-04-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JVN HOLDINGS, INC. |
Docket Date | 2018-03-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-14 days to 4/7/18 |
Docket Date | 2018-03-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JVN HOLDINGS, INC. |
Docket Date | 2018-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-01-18 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ January 16, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the July 13, 2017 transcript which is attached to said motion. |
Docket Date | 2018-01-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | JVN HOLDINGS, INC. |
Docket Date | 2018-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 3/24/18 |
Docket Date | 2018-01-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JVN HOLDINGS, INC. |
Docket Date | 2018-01-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file a notice of cross-appeal is granted, and the notice of cross-appeal attached to said motion is accepted by the Court. |
Docket Date | 2017-12-18 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | American Construction & Repairs, LLC |
Docket Date | 2017-12-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for leave to file cross-appeal |
On Behalf Of | American Construction & Repairs, LLC |
Docket Date | 2017-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | JVN HOLDINGS, INC. |
Docket Date | 2017-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-31 |
REINSTATEMENT | 2022-01-11 |
REINSTATEMENT | 2019-03-01 |
REINSTATEMENT | 2017-11-14 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State