Entity Name: | JANKO LOGISTICS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JANKO LOGISTICS, CORP 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: | 16 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000004785 |
FEI/EIN Number |
472852089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 NW 41ST ST, DORAL, FL, 33166, US |
Mail Address: | 8200 NW 41ST ST, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUZUAL JUAN P | Director | 830 Lavender Cir, Weston, FL, 33327 |
BRUZUAL JUAN P | President | 830 Lavender Cir, Weston, FL, 33327 |
NAHON DAVID | Director | 5078 NW 114 PATH, DORAL, FL, 33178 |
NAHON DAVID | Vice President | 5078 NW 114 PATH, DORAL, FL, 33178 |
GUENNI DANIEL | Director | 7715 NW 46 ST, DORAL, FL, 33166 |
GUENNI DANIEL | Treasurer | 7715 NW 46 ST, DORAL, FL, 33166 |
FURIATI VICENTE | Director | 251 CRANDON BLVD, Key Biscayne, FL, 33149 |
FURIATI VICENTE | Secretary | 251 CRANDON BLVD, Key Biscayne, FL, 33149 |
FURIATI JUAN C | Director | 251 CRANDON BLVD, Weston, FL, 33149 |
ROZENCWAIG & NADEL, LLP | Agent | 301 WEST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 8200 NW 41ST ST, SUITE 200, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 8200 NW 41ST ST, SUITE 200, DORAL, FL 33166 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUAN CARLOS FURIATI, VS MARIELA BLANCO URIBE, et al., | 3D2019-1518 | 2019-08-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Juan Carlos Furiati |
Role | Appellant |
Status | Active |
Representations | STEVEN P. SPANN, AILEEN FERNANDEZ MESA |
Name | GEDINPRO, LLC |
Role | Appellee |
Status | Active |
Name | EUROPEAN HOSPITALITY PERFORMANCE, LLC |
Role | Appellee |
Status | Active |
Name | 7 HARBOR LLC |
Role | Appellee |
Status | Active |
Name | MAISA LLC |
Role | Appellee |
Status | Active |
Name | ISLE OF VENICE LLC |
Role | Appellee |
Status | Active |
Name | JANKO LOGISTICS, CORP |
Role | Appellee |
Status | Active |
Name | FURMANOS LLC |
Role | Appellee |
Status | Active |
Name | VIKA ENTERPRISES LLC |
Role | Appellee |
Status | Active |
Name | REMO DECO INC. |
Role | Appellee |
Status | Active |
Name | VIKA HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | 51K LLC |
Role | Appellee |
Status | Active |
Name | VIKA LOGISTICS LLC |
Role | Appellee |
Status | Active |
Name | Mariela Blanco Uribe |
Role | Appellee |
Status | Active |
Representations | JOSEPHINE M. PERTIERRA, LEONOR M. LAGOMASINO, Rafael J. Oropesa, Karim Batista |
Name | VIKA FRANCHISE LLC |
Role | Appellee |
Status | Active |
Name | Hon. Scott M. Bernstein |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-04 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ It is ordered that Appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2019-11-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-11-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-11-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Juan Carlos Furiati |
Docket Date | 2019-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Notice of Third Agreed Extension of Time to File the Initial Brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including November 4, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2019-10-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF THIRD AGREED EXTENSION OF TIME |
On Behalf Of | Juan Carlos Furiati |
Docket Date | 2019-09-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-28 days to 10/18/19 |
Docket Date | 2019-09-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME FOR APPELLANT TO FILE INITIAL BRIEF |
On Behalf Of | Juan Carlos Furiati |
Docket Date | 2019-09-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB- 30 days to 9/20/19 |
Docket Date | 2019-09-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF CORRECTED AGREED EXTENSION OF TIME FOR APPELLANT TO FILE INITIAL BRIEF |
On Behalf Of | Juan Carlos Furiati |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 23, 2019. |
Docket Date | 2019-08-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL & DESIGNATION OF PRIMARY EMAIL |
On Behalf Of | Mariela Blanco Uribe |
Docket Date | 2019-08-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-08-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Mariela Blanco Uribe |
Docket Date | 2019-08-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-05-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-09 |
Domestic Profit | 2015-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State