Search icon

JONES REALTY INVESTMENT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: JONES REALTY INVESTMENT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES REALTY INVESTMENT MANAGEMENT, 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: 11 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2011 (14 years ago)
Document Number: P93000070371
FEI/EIN Number 650444024

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

Address: 1040 NW 54 STREET, MIAMI, FL, 33127, US
Mail Address: 536 North Biscayne River Drive, MIAMI, FL, 33169, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES FREDRICK President 1040 NW 54 STREET, MIAMI, FL, 33127
Jones Fredrick D Manager 536 North Biscayne River Drive, MIAMI, FL, 33169
JONES FREDRICK Agent 1040 NW 54 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-06 1040 NW 54 STREET, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 1040 NW 54 STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1040 NW 54 STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2011-04-08 JONES, FREDRICK -
REINSTATEMENT 2011-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000014652 LAPSED 11-42854CA21 MIAMI-DADE CLERK OF COURT CIRC 2018-11-27 2024-01-08 $38,876.92 BANKUNITED AS ASSIGNEE OF BANKUNITED FSB, 255 ALHAMBRA CIRCLE, 12TH, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State