Search icon

JUMA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JUMA 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: 21 Feb 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L51652
FEI/EIN Number 650176767

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

Address: 768 SW 8TH ST., MIAMI, FL, 33130
Mail Address: 768 SW 8TH ST., MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO, MANUEL F. Director 2899 COLLINS AVE # 405, MIAMI BEACH, FL, 33140
CASTRO, MANUEL F. President 2899 COLLINS AVE # 405, MIAMI BEACH, FL, 33140
CASTRO, MANUEL F Agent 2899 COLLINS AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073955 RAMAX LIQUORS EXPIRED 2014-07-17 2019-12-31 - 768 SW 8TH STREET, MIAMI, FL, 33130
G14000033493 RAMAX CAFETERIA EXPIRED 2014-04-03 2019-12-31 - 7660 SW 8 ST, MIAMI, FL, 33130
G12000103831 RAMAX FASHIONS EXPIRED 2012-10-24 2017-12-31 - 770 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 768 SW 8TH ST., MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2012-04-09 768 SW 8TH ST., MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 2899 COLLINS AVE, # 405, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 1991-07-10 CASTRO, MANUEL F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000254179 ACTIVE 1000000923764 DADE 2022-05-20 2032-05-25 $ 506.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State