Search icon

PJGWI, INC. - Florida Company Profile

Company Details

Entity Name: PJGWI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PJGWI, 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: 25 Jul 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P95000057463
FEI/EIN Number 650610458

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

Address: 16047 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16047 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE BERNARD MCEO Chief Executive Officer 16047 S COLLINS, SUNNY ISLES BEACH, FL, 33160
LEVINE MARY H Secretary 16047 S COLLINS, SUNNY ISLES BEACH, FL, 33160
LEVINE MARY H Vice President 16047 S COLLINS, SUNNY ISLES BEACH, FL, 33160
KRONGOLD GLENDA VP Vice President 130 SOUTH HIBISCUS, MIAMI BEACH, FL, 33139
LEVINE BERNARD MDr. Agent 16047 S COLLINS, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001330 JUNGLE ISLAND EXPIRED 2016-01-13 2021-12-31 - 1111 PARROT JUNGLE TRAIL, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 16047 S COLLINS, 1904, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 16047 COLLINS AVE, 1904, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-01-10 16047 COLLINS AVE, 1904, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-01-10 LEVINE, BERNARD MORTON, Dr. -
AMENDMENT AND NAME CHANGE 2017-05-01 PJGWI, INC. -
AMENDMENT 2009-12-22 - -
MERGER 2009-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000101561
NAME CHANGE AMENDMENT 1997-09-15 PARROT JUNGLE AND GARDENS OF WATSON ISLAND, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000199762 LAPSED 16-014199-CC-05 CTY CT MIAMI-DADE CTY FL 2017-04-03 2022-04-21 $14,810.65 CINTAS CORPORATION NO. 2, D/B/A CINTAS CORPORATION, 1111 NORTHWEST 209TH AVENUE, PEMBROKE PINES, FL 33029

Court Cases

Title Case Number Docket Date Status
ESJ JI LEASEHOLD, LLC, VS PJGWI, INC., et al., 3D2021-1258 2021-06-07 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
20-7540

Parties

Name ESJ JI LEASEHOLD, LLC
Role Appellant
Status Active
Representations Scott Alan Orth
Name PJG WATSON, LLC
Role Appellee
Status Active
Name PJGWI, INC.
Role Appellee
Status Active
Representations DAVID B. HABER, Roger Slade, ARIELLA J. GUTMAN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted in part; discovery order quashed in part.
Docket Date 2021-08-05
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENTS' MOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of ESJ JI LEASEHOLD, LLC
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Upon consideration of Petitioner’s Motion for Clarification and Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari, the Motion for Extension of Time is granted, and the Reply filed on July 23, 2021, stands as filed.
Docket Date 2021-07-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ESJ JI LEASEHOLD, LLC
Docket Date 2021-07-23
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OFPETITION FOR A WRIT OF CERTIORARI
On Behalf Of ESJ JI LEASEHOLD, LLC
Docket Date 2021-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PJGWI, INC.
Docket Date 2021-07-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S MOTION FORCLARIFICATION & EXTENSION OF TIME TO FILE REPLY
On Behalf Of PJGWI, INC.
Docket Date 2021-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ESJ JI LEASEHOLD, LLC
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PJGWI, INC.
Docket Date 2021-07-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PJGWI, INC.
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including July 9, 2021.
Docket Date 2021-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO PETITIONER'S PETITION FOR WRIT OFCERTIORARI
On Behalf Of PJGWI, INC.
Docket Date 2021-06-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within five (5) days thereafter.
Docket Date 2021-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ESJ JI LEASEHOLD, LLC
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-06-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ESJ JI LEASEHOLD, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-12
Amendment and Name Change 2017-05-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State