Search icon

JOMAR REAL ESTATE HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: JOMAR REAL ESTATE HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOMAR REAL ESTATE HOLDINGS CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2006 (19 years ago)
Document Number: V45925
FEI/EIN Number 650356785

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

Address: 2901 Collins Ave, Unit 1206, Miami Beach, FL, 33139, US
Mail Address: 2901 Collins Ave, Unit 1206, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPAPORT JON J President 2901 Collins Ave, Miami Beach, FL, 33139
RAPPAPORT JON J Agent 2901 Collins Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2901 Collins Ave, Unit 1206, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2901 Collins Ave, Unit 1206, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-01-25 2901 Collins Ave, Unit 1206, Miami Beach, FL 33139 -
REINSTATEMENT 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1993-03-02 RAPPAPORT, JON J -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State