Entity Name: | JOHNS CA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHNS CA 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: |
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: | 14 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2022 (2 years ago) |
Document Number: | P16000033879 |
FEI/EIN Number |
81-2285848
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6510797909 | 2020-06-16 | 0455 | PPP | 150 Sunny Isles Boulevard, Sunny Isles Beach, FL, 33160-4207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State