Search icon

JV 19, INC. - Florida Company Profile

Company Details

Entity Name: JV 19, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JV 19, 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: 12 Apr 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: P11000035771
FEI/EIN Number APPLIED FOR

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

Address: 200 SOUTH BISCAYNE BLVD., SUITE 400, MIAMI, FL, 33131, US
Mail Address: C/O ROBERT L. NEWMARK, 211 NORTH BROADWAY, SUITE 3600, ST. LOUIS, MO, 63102, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOTTO JOSEPH Secretary c/o Robert L. Newmark, Saint Louis, MO, 63102
VOTTO JOSEPH President c/o Robert L. Newmark, Saint Louis, MO, 63102
VOTTO JOSEPH Director c/o Robert L. Newmark, Saint Louis, MO, 63102
KITTNER ERIC Assistant Secretary 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-12-05 200 SOUTH BISCAYNE BLVD., SUITE 400, MIAMI, FL 33131 -
AMENDMENT AND NAME CHANGE 2018-12-05 JV 19, INC. -
AMENDMENT 2015-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2014-05-16 200 SOUTH BISCAYNE BLVD., SUITE 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-05-16 CORPORATION SERVICE COMPANY -
AMENDMENT 2011-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000640838 LAPSED 1000000623059 LEON 2014-05-05 2024-05-09 $ 434.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
Amendment and Name Change 2018-12-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State