Entity Name: | AJAM ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
AJAM ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 26 Sep 1989 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19024 |
FEI/EIN Number |
65-0152009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1937 WEST 60 STREET, HIALEAH, FL 33012 |
Mail Address: | 1937 WEST 60 STREET, HIALEAH, FL 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUART A. TELLER, P.A. | Agent | - |
Esparza, Santiago | President | 1937 W. 60TH STREET, HIALEAH, FL 33012 |
Esparza, Santiago | Secretary | 1937 W. 60TH STREET, HIALEAH, FL 33012 |
Esparza, Santiago | Treasurer | 1937 W. 60TH STREET, HIALEAH, FL 33012 |
Esparza, Santiago | Director | 1937 W. 60TH STREET, HIALEAH, FL 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G99070900116 | LE JEUNE JEWELRY | EXPIRED | 1999-03-08 | 2024-12-31 | - | 1937 WEST 60TH STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-13 | Stuart A. Teller, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 7320 Griffin Road, Ste 216, Davie, FL 33314 | - |
AMENDMENT | 2004-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-18 | 1937 WEST 60 STREET, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 1999-02-18 | 1937 WEST 60 STREET, HIALEAH, FL 33012 | - |
REINSTATEMENT | 1999-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State