Search icon

J2H ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: J2H ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J2H ENTERPRISE 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: 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: 01 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: P16000047767
FEI/EIN Number 81-2826175

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

Address: 4278 SW 130 AVE, MIRAMAR, FL, 33027, US
Mail Address: 4278 SW 130 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HE HE JHONNY Secretary 4278 SW 130 AVE, MIRAMAR, FL, 33027
HE HE JHONNY Treasurer 4278 SW 130 AVE, MIRAMAR, FL, 33027
HE HE JHONNY Director 4278 SW 130 AVE, MIRAMAR, FL, 33027
HE HE JHONNY Agent 4278 SW 130 AVE, MIRAMAR, FL, 33027
HE HE JHONNY President 4278 SW 130 AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099473 OHLA TEA ACTIVE 2016-09-12 2026-12-31 - 316 NE 167 ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 HE HE, JHONNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-10-13
Domestic Profit 2016-06-01

Date of last update: 03 May 2025

Sources: Florida Department of State