Search icon

FJM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FJM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FJM 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: 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: 28 Sep 1982 (42 years ago)
Date of dissolution: 22 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2005 (20 years ago)
Document Number: G02005
FEI/EIN Number 592223792

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

Address: 2733 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 2733 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUCI, SUSAN T. Secretary 11312 S.W. 114 CIR TERRACE, MIAMI, FL
MUCI, SUSAN T. Treasurer 11312 S.W. 114 CIR TERRACE, MIAMI, FL
MUCI, SUSAN T. Agent 2733 CORAL WAY, MIAMI, FL, 33145
MUCI, SUSAN T. President 11312 S.W. 114 CIR TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 2733 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 2733 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2004-05-01 2733 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1986-05-09 MUCI, SUSAN T. -

Documents

Name Date
Voluntary Dissolution 2005-07-22
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State