Search icon

J. MILES CLOTHING COMPANY ENTERPRISES, INC.

Company Details

Entity Name: J. MILES CLOTHING COMPANY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000085514
FEI/EIN Number 650863696
Address: 1126 S Federal Hwy, Fort Lauderdale, FL, 33316, US
Mail Address: 1126 S FEDERAL HWY, SUITE # 185, FT LAUDERDALE, FL, 33316-1257, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILES GERALD R Agent 1126 S FEDERAL HWY,, FT LAUDERDALE, FL, 333161257

President

Name Role Address
MILES GERALD R President 1126 S FEDERAL HWY, SUITE 185, FT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158798 FT LAUDERDALE SUNGLASS CO EXPIRED 2009-09-24 2014-12-31 No data 1126 S FEDERAL HIGHWAY, PMB 185, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1126 S Federal Hwy, # 185, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2009-04-27 1126 S Federal Hwy, # 185, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 1126 S FEDERAL HWY,, SUITE # 185, FT LAUDERDALE, FL 33316-1257 No data
NAME CHANGE AMENDMENT 2007-03-19 J. MILES CLOTHING COMPANY ENTERPRISES, INC. No data
REGISTERED AGENT NAME CHANGED 2005-04-30 MILES, GERALD R No data
REINSTATEMENT 2001-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000020932 LAPSED 07-002490 (14) CIRCUIT, BROWARD COUNTY 2008-12-08 2014-01-22 $36,109.74 LYONS FAMILY LIMITED PARTNERSHIP, 52 ROYAL PALM DRIVE, FT. LAUDERDALE, FLORIDA 33301

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State