Search icon

JANOURA REALTY & MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: JANOURA REALTY & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANOURA REALTY & MANAGEMENT, 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: 29 Apr 1998 (27 years ago)
Document Number: P98000038809
FEI/EIN Number 650844987

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

Address: 2924 DAVIE ROAD, DAVIE, FL, 33314, US
Mail Address: 2924 DAVIE ROAD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P50CQ5EPIXE482 P98000038809 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Janoura, Michael, 6827 West Commercial Boulevard, Tamarac, US-FL, US, 33319
Headquarters 6827 West Commercial Boulevard, Tamarac, US-FL, US, 33319

Registration details

Registration Date 2015-05-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-05-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000038809

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JANOURA REALTY & MANAGEMENT INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 650844987 2018-12-11 JANOURA REALTY & MANAGEMENT INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 531310
Sponsor’s telephone number 9547219190
Plan sponsor’s address 2924 DAVIE RD STE 202, DAVIE, FL, 333141615

Signature of

Role Plan administrator
Date 2018-12-11
Name of individual signing MICHAEL JANOURA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JANOURA MICHAEL President 2924 DAVIE ROAD, DAVIE, FL, 33314
JANOURA ILEANA Director 2924 DAVIE ROAD, DAVIE, FL, 33314
JANOURA MICHAEL Agent 2924 DAVIE ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052354 JANOURA REALTY & MANAGEMENT ACTIVE 2017-05-11 2027-12-31 - 2924 DAVIE ROAD, SUITE 202, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 2924 DAVIE ROAD, SUITE 202, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2016-02-24 2924 DAVIE ROAD, SUITE 202, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 2924 DAVIE ROAD, SUITE 202, DAVIE, FL 33314 -

Court Cases

Title Case Number Docket Date Status
MICHAEL FLOOD VS CITY OF BOCA RATON, JANOURA REALTY & MANAGEMENT, LLC, and BOCA SVP, LLC 4D2021-1742 2021-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA006366XXXMB

Parties

Name Michael Flood
Role Appellant
Status Active
Representations Grace Mackey Streicher, Andrew A. Harris, Michael L. Schwebel
Name JANOURA REALTY & MANAGEMENT, INC.
Role Appellee
Status Active
Name City of Boca Raton
Role Appellee
Status Active
Representations William W. Price, Matthew Tucker Ramenda, Mark W. Hektner, Daniel L. Abbott
Name BOCA SVP, LLC
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 16, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael Flood
Docket Date 2021-06-01
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Flood
Docket Date 2021-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michael Flood
Docket Date 2021-05-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308400274 0418800 2004-12-07 5700 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-12-07
Emphasis L: FALL
Case Closed 2005-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-01-31
Abatement Due Date 2005-02-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2005-01-31
Abatement Due Date 2005-02-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6144938310 2021-01-26 0455 PPS 2924 Davie Rd Ste 202, Davie, FL, 33314-1615
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193077
Loan Approval Amount (current) 193077.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-1615
Project Congressional District FL-25
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195896.45
Forgiveness Paid Date 2022-07-21
7799307003 2020-04-08 0455 PPP 2924 Davie Road, Suite 202,, FORT LAUDERDALE, FL, 33314-1609
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192000
Loan Approval Amount (current) 192000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33314-1609
Project Congressional District FL-25
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193988.38
Forgiveness Paid Date 2021-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State