Search icon

J.F.E. INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: J.F.E. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.F.E. INVESTMENTS, 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: 15 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 1996 (29 years ago)
Document Number: P94000068019
FEI/EIN Number 650549612

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

Address: 8890 N.W. 24 TERRACE, MIAMI, FL, 33172
Mail Address: 8890 N.W. 24 TERRACE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADMAN DAVID President 8890 N.W. 24 TERRACE, MIAMI, FL, 33172
BRADMAN DAVID Secretary 8890 N.W. 24 TERRACE, MIAMI, FL, 33172
BRADMAN DAVID Director 8890 N.W. 24 TERRACE, MIAMI, FL, 33172
BRADMAN DAVID Agent 8890 N.W. 24 TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 8890 N.W. 24 TERRACE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-03-25 8890 N.W. 24 TERRACE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 8890 N.W. 24 TERRACE, MIAMI, FL 33172 -
REINSTATEMENT 1996-04-22 - -
REGISTERED AGENT NAME CHANGED 1996-04-22 BRADMAN, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State