Search icon

JOHNNIE & MACK, INC. - Florida Company Profile

Company Details

Entity Name: JOHNNIE & MACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNIE & MACK, 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: 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: 25 Aug 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000073605
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 3600 NW 37 COURT, MIAMI, FL, 33142, US
Address: 3600 NW 37 Court, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eisenberg L Director 3600 NW 37 COURT, MIAMI, FL, 33142
Eisenberg L Agent 3600 NW 37 COURT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-16 Eisenberg, L -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 3600 NW 37 Court, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2013-03-22 3600 NW 37 Court, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 3600 NW 37 COURT, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13489000 0418800 1983-11-10 3647 NW 36 ST, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-11-10
Case Closed 1984-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-01-17
Abatement Due Date 1984-02-20
Nr Instances 1
13456942 0418800 1973-04-24 3647 NW 36 ST, Miami, FL, 33142
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-24
Case Closed 1984-03-10
13456744 0418800 1973-03-19 3647 NW 36 ST, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-03-27
Abatement Due Date 1973-04-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1973-03-27
Abatement Due Date 1973-04-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-03-27
Abatement Due Date 1973-04-20
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-03-27
Abatement Due Date 1973-04-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1973-03-27
Abatement Due Date 1973-04-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-03-27
Abatement Due Date 1973-04-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1973-03-27
Abatement Due Date 1973-04-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-03-27
Abatement Due Date 1973-04-20
Nr Instances 50
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-03-27
Abatement Due Date 1973-04-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5

Date of last update: 02 Apr 2025

Sources: Florida Department of State