Entity Name: | JOKAB ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOKAB ENTERPRISES, 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 Aug 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2003 (22 years ago) |
Document Number: | P95000063163 |
FEI/EIN Number |
650634730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 561 NE 79TH STREET, MIAMI, FL, 33138, US |
Mail Address: | 561 NE 79TH STREET, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHAR L | Non | 6767 COLLINS AVENUE, MIAMI BEACH, FL, 33141 |
BEHAR JOSEPH VICTOR | Secretary | 6767 COLLINS AVENUE, #2205, MIAMI BEACH, FL, 33141 |
BEHAR JOSEPH V | Agent | 6767 COLLINS AVE, MIAMI, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 561 NE 79TH STREET, STE 410, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 561 NE 79TH STREET, STE 410, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-21 | BEHAR, JOSEPH V | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-21 | 6767 COLLINS AVE, APT #2205, MIAMI, FL 33141 | - |
REINSTATEMENT | 2003-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-09-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6991087701 | 2020-05-01 | 0455 | PPP | 561 NE 79TH ST STE 410, MIAMI, FL, 33138-4549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State