Search icon

JOHNS CA CORP - Florida Company Profile

Company Details

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

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186000
Loan Approval Amount (current) 186000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4207
Project Congressional District FL-24
Number of Employees 16
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State