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 |
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 |
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 | - |
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