Search icon

THE JAPANEZE EDGE, INC. - Florida Company Profile

Company Details

Entity Name: THE JAPANEZE EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JAPANEZE EDGE, 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: 03 Jun 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S57287
FEI/EIN Number 650267144

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

Address: 7235 SW 41 ST., MIAMI, FL, 33155
Mail Address: 7235 SW 41 ST., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA, DAVID President 1800 COLLINS AVE #50, MIAMI, FL, 33139
DAVID ACOSTA Agent 7235 SW 41ST STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 7235 SW 41 ST., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1994-05-01 7235 SW 41 ST., MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1993-04-21 DAVID ACOSTA -
REGISTERED AGENT ADDRESS CHANGED 1993-04-21 7235 SW 41ST STREET, SUITE 100, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-16
REINSTATEMENT 1996-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State