Search icon

JDJ OF MIAMI, INC.

Company Details

Entity Name: JDJ OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 1995 (29 years ago)
Document Number: P94000077748
FEI/EIN Number 650542270
Address: 4380 OAKES ROAD, DAVIE, FL, 33314, US
Mail Address: 4380 OAKES RD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH CHARLES L Agent 4380 OAKES ROAD, DAVIE, FL, 33314

President

Name Role Address
GOLDSMITH CHARLES L President 4380 OAKES ROAD, DAVIE, FL, 33314

Vice President

Name Role Address
GOLDSMITH CHARLES L Vice President 4380 OAKES ROAD, DAVIE, FL, 33314

Secretary

Name Role Address
GOLDSMITH CHARLES L Secretary 4380 OAKES ROAD, DAVIE, FL, 33314

Treasurer

Name Role Address
GOLDSMITH CHARLES L Treasurer 4380 OAKES ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023839 DR. G'S WEIGHT LOSS & WELLNESS ACTIVE 2019-02-18 2029-12-31 No data 4380 OAKES ROAD, SUITE 807, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 4380 OAKES ROAD, 807, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 4380 OAKES ROAD, 807, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2017-07-07 4380 OAKES ROAD, 807, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2009-05-01 GOLDSMITH, CHARLES L No data
REINSTATEMENT 1995-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
ANJ OF SOUTH FLORIDA, LLC, et al., VS JDJ OF MIAMI, INC., 3D2015-2466 2015-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1465

Parties

Name ANJ OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson
Name DR. VALDES WEIGHT LOSS, LLC
Role Appellant
Status Active
Name GERARDO VALDES, M.D.
Role Appellant
Status Active
Name JDJ OF MIAMI, INC.
Role Appellee
Status Active
Representations ROBERT M. EINHORN
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner¿s motion for rehearing and/or motion for a written opinion is hereby denied. WELLS, FERNANDEZ and SCALES, JJ., concur. Petitioner¿s motion for rehearing en banc is denied.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY' S FEES
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-02-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petitioners' motion for rehearing and renewed motion for attorney's fees and costs
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-01-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, respondent's motion to strike petitioners' reply in support of petition for writ of certiorari is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Petitioners' motion for attorneys' fees, and respondent's motion for attorney's fees are hereby denied.
Docket Date 2015-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to motion to strike
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ pet. reply in support of pet. for writ of cert.
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-11-21
Type Response
Subtype Reply
Description REPLY ~ in support of petition.
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-17
Type Response
Subtype Response
Description RESPONSE ~ to the petition for writ of certiorari
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-11-17
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-10-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-10-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2015-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State