Search icon

JJ&W REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: JJ&W REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJ&W REALTY CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000067378
FEI/EIN Number 364228859

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

Address: 4700 BISCAYNE BLVD., MIAMI, FL, 33137
Mail Address: 4700 BISCAYNE BLVD., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALK JOSEPH L President 4700 BISCAYNE BLVD., MIAMI, FL, 33137
PERRELLI ROSARIO A Director 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192
PERRELLI ROSARIO A Vice President 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192
SCOTT BARBAR R Director 9399 WEST HIGGINS ROAD, ROSEMONT, IL, 60018
MURPHY JAMES J Secretary 1150 SOUTH OLIVE ST., LOS ANGELES, CA, 90015
MURPHY JAMES J Vice President 1150 SOUTH OLIVE ST., LOS ANGELES, CA, 90015
WEST LARRY M Vice President 4700 BISCAYNE BLVD, MIAMI, FL, 33137
MURPHY JAMES J Director 1150 SOUTH OLIVE ST., LOS ANGELES, CA, 90015
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-04-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2000-03-16
Reg. Agent Change 1999-04-19
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-01
Domestic Profit Articles 1997-08-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State