Search icon

AJAM ENTERPRISES, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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