Search icon

JUNIOR INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: JUNIOR INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUNIOR INVESTMENT CORP. 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: 09 Dec 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000102645
FEI/EIN Number 650880831

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

Address: 4408 RAINBOW AVE, WESTON, FL, 33332, US
Mail Address: 3833 West Gardenia Avenue, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIARI GIANNI Director 14321 N KENDALL DR, MIAMI, FL, 33186
CHIARI JUNIO V Director 14321 N KENDALL DR, MIAMI, FL, 33186
CHIARI MARIA L Director 14321 N KENDALL DR, MIAMI, FL, 33186
OVIES IDA C Agent 3785 NW 82 AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-10 4408 RAINBOW AVE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2015-03-15 4408 RAINBOW AVE, WESTON, FL 33332 -
REINSTATEMENT 2013-01-07 - -
PENDING REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-07 - -
REGISTERED AGENT NAME CHANGED 2009-12-07 OVIES, IDA C -
REGISTERED AGENT ADDRESS CHANGED 2009-12-07 3785 NW 82 AVE, #302, DORAL, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000050299 TERMINATED 1000000201594 DADE 2011-01-19 2031-01-26 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-08-07
REINSTATEMENT 2013-01-07
CORAPREIWP 2009-12-07
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State