Search icon

SBJ 18, INC.

Company Details

Entity Name: SBJ 18, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 1998 (27 years ago)
Document Number: P98000070443
FEI/EIN Number NOT APPLICABLE
Address: 401 BISCAYNE BLVD., P107, MIAMI, FL, 33132
Mail Address: 401 BISCAYNE BLVD., P107, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEUWIRTH JONATHAN Agent 401 BISCAYNE BLVD., MIAMI, FL, 33132

President

Name Role Address
NEUWIRTH JONATHAN President 401 BISCAYNE BLVD., MIAMI, FL, 33132

Director

Name Role Address
NEUWIRTH JONATHAN Director 401 BISCAYNE BLVD., MIAMI, FL, 33132
NEUWIRTH JOAN I Director 401 BISCAYNE BLVD., MIAMI, FL, 33132

Vice President

Name Role Address
NEUWIRTH JOAN I Vice President 401 BISCAYNE BLVD., MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000025223 BAYSIDE LOGO SHOP ACTIVE 2022-03-02 2027-12-31 No data 401 BISCAYNE BLVD, #P107, MIAMI, FL, 33132
G22000030437 CARIBBEAN LIFE ACTIVE 2022-03-02 2027-12-31 No data 401 BISCAYNE BLVD, #P102, MIAMI, FL, 33132
G15000037070 BAYSIDE LOGO SHOP EXPIRED 2015-04-13 2020-12-31 No data 20424 NE 16 PLACE, N. MIAMI BEACH, FL, 33179
G10000051089 CARIBBEAN LIFE EXPIRED 2010-06-09 2015-12-31 No data 401 BISCAYNE BLVD. #P102, MIAMI, FL, 33132
G09000185210 I LOVE MT DORA EXPIRED 2009-12-15 2014-12-31 No data 9810 NW 10 STREET, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 401 BISCAYNE BLVD., P107, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2012-05-01 401 BISCAYNE BLVD., P107, MIAMI, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 401 BISCAYNE BLVD., P107, MIAMI, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State