Search icon

C. M. J. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: C. M. J. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. M. J. ENTERPRISES, 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: 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: 24 Sep 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: 486066
FEI/EIN Number 591620099

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

Address: 415 Peachtree Pkwy, Suite 235, Cummings, GA, 30041, US
Mail Address: 415 Peachtree Pkwy, Suite 235, Cummings, GA, 30041, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILANI SYED Director 415 Peachtree Pkwy, Cummings, GA, 30041
GILANI SYED President 415 Peachtree Pkwy, Cummings, GA, 30041
Ullah Rafi Agent 17235 SW 13th st, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081578 ANALILI ACTIVE 2021-06-18 2026-12-31 - 680 WEST 18 STREET, HIALEAH, FL, 33010
G12000110547 ZAHARA COUTURE EXPIRED 2012-11-15 2017-12-31 - 14271 SW 120ST SUITE 102, MIAMI, FL, 33186
G11000047631 A NOSE FOR CLOTHES EXPIRED 2011-05-18 2016-12-31 - 14271 SW 120TH STREET #102, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 415 Peachtree Pkwy, Suite 235, Cummings, GA 30041 -
REINSTATEMENT 2024-07-24 - -
REGISTERED AGENT NAME CHANGED 2024-07-24 Ullah, Rafi -
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 17235 SW 13th st, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2024-07-24 415 Peachtree Pkwy, Suite 235, Cummings, GA 30041 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 1981-04-06 C. M. J. ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000271605 TERMINATED 1000000889793 DADE 2021-05-25 2041-06-02 $ 7,023.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000749164 TERMINATED 1000000685453 DADE 2015-07-02 2035-07-08 $ 1,448.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000731394 TERMINATED 1000000684874 DADE 2015-06-29 2035-07-01 $ 8,856.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000731402 TERMINATED 1000000684875 DADE 2015-06-29 2035-07-01 $ 7,962.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000731378 TERMINATED 1000000684872 DADE 2015-06-29 2035-07-01 $ 18,800.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000731386 TERMINATED 1000000684873 DADE 2015-06-29 2035-07-01 $ 17,857.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000405343 LAPSED 12-4822 SP 23(5) COUNTY COURT, MIAMI-DADE 2012-05-03 2017-05-17 $3664.74 ONLY HEARTS, LTD., 134 W 37TH STREET, NEW YORK, NY 10018
J12000254642 TERMINATED 1000000261371 DADE 2012-03-28 2032-04-06 $ 12,855.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000254659 TERMINATED 1000000261372 BROWARD 2012-03-28 2032-04-06 $ 13,992.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000254808 TERMINATED 1000000261397 BROWARD 2012-03-28 2032-04-06 $ 8,305.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-07-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-11-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State