Entity Name: | SUGAR & CINNAMON J.J., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUGAR & CINNAMON J.J., 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: | 23 Jun 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P99000057144 |
FEI/EIN Number |
650939874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3163 NE 212 STREET, AVENTURA, FL, 33180 |
Mail Address: | 3163 NE 212 STREET, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERZAVICH ARIE | President | 3163 NE 212 TH STEET, AVENTURA, FL, 33180 |
DERZAVICH ARIE | Director | 3163 NE 212 TH STEET, AVENTURA, FL, 33180 |
FLEGMAN JORGE | Vice President | P.O.BOX 2818, HALLANDALE, FL, 330082818 |
FLEGMAN JORGE | Director | P.O.BOX 2818, HALLANDALE, FL, 330082818 |
ACCUPAY SERVICES CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-23 | 3163 NE 212 STREET, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2009-10-23 | 3163 NE 212 STREET, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-23 | ACCUPAY SERVICES CORP. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-09 | 1776 N. PINE ISLAND RD., STE. 216, PLANTATION, FL 33322 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000440748 | LAPSED | 2011-CA-6847 (04) | 17TH CIR., BROWARD CO., FL | 2011-06-30 | 2016-07-21 | $61,507.77 | PEMBROKE LAKES MALL LTD., 110 NORTH WACKER DRIVE, CHICAGO, ILLINOIS 60606 |
J11000195102 | ACTIVE | 1000000208956 | DADE | 2011-03-22 | 2031-03-30 | $ 810.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2011-01-11 |
REINSTATEMENT | 2009-10-23 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-05-06 |
ANNUAL REPORT | 2003-05-15 |
ANNUAL REPORT | 2002-05-05 |
ANNUAL REPORT | 2001-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State