Search icon

JAVERIM TOVIM, INC. - Florida Company Profile

Company Details

Entity Name: JAVERIM TOVIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAVERIM TOVIM, 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 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: P10000046641
FEI/EIN Number 27-2902206

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

Address: 2627 NE 203RD ST STE 218, AVENTURA, FL, 33180, US
Mail Address: 2627 NE 203RD ST STE 218, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABADI DAOUD O President 2627 NE 203RD ST STE 218, AVENTURA, FL, 33180
JFS CONSULTING SERVICES LLC Agent 2627 NE 203RD ST STE 218, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 JFS CONSULTING SERVICES LLC -
AMENDMENT 2020-11-23 - -
AMENDMENT 2019-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-03 2627 NE 203RD ST STE 218, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-12-03 2627 NE 203RD ST STE 218, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 2627 NE 203RD ST STE 218, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000089845 TERMINATED 1000000813281 DADE 2019-02-01 2039-02-06 $ 8,439.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001147280 TERMINATED 1000000388404 MIAMI-DADE 2013-06-18 2033-06-26 $ 1,138.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-05-01
Amendment 2020-11-23
ANNUAL REPORT 2020-06-18
Amendment 2019-12-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State