Search icon

JOZ BROTHERS CORP.

Company Details

Entity Name: JOZ BROTHERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2012 (12 years ago)
Document Number: P12000091236
FEI/EIN Number 61-1696070
Address: 2518 N.E. 2ND AVE., MIAMI, FL, 33137
Mail Address: 2518 N.E. 2ND AVE., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Restrepo Fabiola Agent 2518 N.E. 2ND AVE., MIAMI, FL, 33137

President

Name Role Address
PUERTA ROSARIO President 2518 N.E. 2ND AVE, MIAMI, FL, 33137

Vice President

Name Role Address
GHUNAIM ABDEL K Vice President 2518 N.E. 2ND AVE., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Restrepo, Fabiola No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 2518 N.E. 2ND AVE., MIAMI, FL 33137 No data

Court Cases

Title Case Number Docket Date Status
AMERICASH PAWN SHOP, INC., et al., VS ABDELKARIM J. GHUNAIM, et al, 3D2017-1832 2017-08-14 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20774

Parties

Name JOZ BROTHERS CORP.
Role Appellant
Status Active
Name AMERICASH PAWN SHOP, INC.
Role Appellant
Status Active
Representations EMILY JOYCE PHILLIPS, Roy D. Wasson
Name O.J.Z. CORPORATION
Role Appellant
Status Active
Name ABDELKARIM J. GHUNAIM
Role Appellee
Status Active
Representations JOSEPHINE M. PERTIERRA, Sheldon R. Rosenthal
Name PATRICIA JO MAYA
Role Respondent
Status Active
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal of petition is recognized by the Court, and this petition for certiorari is hereby dismissed.
Docket Date 2018-02-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICASH PAWN SHOP, INC.
Docket Date 2018-02-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioners are ordered to file a response within ten (10) days of the date of this order to the motion to dismiss.
Docket Date 2018-01-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent Patricia Jo Maya’s pro se motion for extension of time to file a response to the petition for writ of certiorari is granted to and including sixty (60) days from the date of this order. No further extensions will be allowed.
Docket Date 2017-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Patricia Jo Maya’s pro se motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including sixty (60) days from the date of this order.
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2017-08-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICASH PAWN SHOP, INC.
Docket Date 2017-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-08-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AMERICASH PAWN SHOP, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State