Search icon

J.A.Y. ENTERPRISES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: J.A.Y. ENTERPRISES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.Y. ENTERPRISES OF MIAMI, 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: 02 Dec 1986 (38 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: J45414
FEI/EIN Number 592756644

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

Address: 5715 SW 56TH TERRACE, MIAMI, FL, 33143, US
Mail Address: 5715 SW 56TH STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YONG, JULIAN A President 5715 SW 56TH TERRACE, MIAMI, FL, 33143
YONG, JULIAN A Director 5715 SW 56TH TERRACE, MIAMI, FL, 33143
YONG JULIAN A Agent 5715 SW 56TH TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 5715 SW 56TH TERRACE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-04-25 5715 SW 56TH TERRACE, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 5715 SW 56TH TERRACE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1995-06-28 YONG, JULIAN A -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State