Search icon

J. CREW REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J. CREW REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. CREW REALTY SERVICES, 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: 16 Jul 2010 (15 years ago)
Document Number: P10000058702
FEI/EIN Number 900603895

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

Address: 3801 SW 117 AVE, MIAMI, FL, 33265-2339, US
Mail Address: P O BOX 652339, MIAMI, FL, 33265, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGLER JOHN E President P.O. BOX 652339, MIAMI, FL, 33265
Egued Amado Director P.O. Box 652339, Miami, FL, 33265
SIGLER JUSTIN Agent 14355 SW 112 TERR, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061485 J. CREW MANAGEMENT ACTIVE 2014-06-17 2029-12-31 - PO BOX 652339, MIAMI, FL, 33265

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 3801 SW 117 AVE, # 652339, MIAMI, FL 33265-2339 -
CHANGE OF MAILING ADDRESS 2024-04-02 3801 SW 117 AVE, # 652339, MIAMI, FL 33265-2339 -

Court Cases

Title Case Number Docket Date Status
LEONIE T. MERTILIEN, VS J. CREW REALTY SERVICES, INC., et al., 3D2015-1495 2015-06-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-27167

Parties

Name LEONIE T. MERTILIEN
Role Appellant
Status Active
Name J. CREW REALTY SERVICES, INC.
Role Appellee
Status Active
Representations Albertelli Law, SALINA JIVANI, STEPHEN R. GARCIA-VIDAL
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-24
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2015-07-02
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2015-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS
On Behalf Of LEONIE T. MERTILIEN
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-06-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LEONIE T. MERTILIEN

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State