Search icon

JOHNS CA CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHNS CA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: P16000033879
FEI/EIN Number 81-2285848
Address: 3100 N.W. 72ND AVENUE, SUITE 122, MIAMI, FL, 33122, US
Mail Address: 3100 N.W. 72ND AVENUE, SUITE 122, MIAMI, FL, 33122, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camera Carmine President 5650 Pine Tree Drive, MIAMI BEACH, FL, 33140
HERNANDEZ BORIS Vice President 20170 W DIXIE HWY, MIAMI, FL, 33180
HERNANDEZ MICHAEL J Manager 20170 W DIXIE HWY, MIAMI, FL, 33180
HERNANDEZ BORIS Agent 20170 W DIXIE HWY, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113884 H Y H EXPIRED 2019-10-21 2024-12-31 - 20170 W DIXIE HWY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 3100 N.W. 72ND AVENUE, SUITE 122, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-01-23 3100 N.W. 72ND AVENUE, SUITE 122, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-10 20170 W DIXIE HWY, MIAMI, FL 33180 -
AMENDMENT 2018-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000021404 TERMINATED 1000000912256 DADE 2022-01-05 2042-01-12 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-01
REINSTATEMENT 2021-10-12
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-05-10
Amendment 2018-10-01
Amendment 2018-07-03
Amendment 2018-06-29
ANNUAL REPORT 2018-03-05

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
186000.00
Total Face Value Of Loan:
186000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$186,000
Date Approved:
2020-06-16
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $139,500
Utilities: $23,250
Rent: $23,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State