Search icon

JO TA KE, INC. - Florida Company Profile

Company Details

Entity Name: JO TA KE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JO TA KE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000082697
FEI/EIN Number 46-3901647

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

Address: 7533 Mutiny Avenue, North Bay Village, FL, 33141, US
Mail Address: 6039 COLLINS AVENUE, SUITE PH6, Miami Beach, FL, 33140, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN HERNANDEZ MIGUEL President 6039 COLLINS AVENUE, Miami Beach, FL, 33140
Mascola Elizabeth R Agent 7533 Mutiny Avenue, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 7533 Mutiny Avenue, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7533 Mutiny Avenue, SUITE PH6, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-03-08 7533 Mutiny Avenue, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Mascola, Elizabeth R -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-12
Domestic Profit 2013-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State