Search icon

JAHI, INC. - Florida Company Profile

Company Details

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

JAHI, 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: 15 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000106476
FEI/EIN Number 651110293

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

Address: 13209 NW 16 ST., HOLLYWOOD, FL, 33028
Mail Address: 13209 NW 16 ST., HOLLYWOOD, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERNA JAVIER President 13209 NW 16 ST., HOLLYWOOD, FL, 33028
SERNA JAVIER Director 13209 NW 16 ST., HOLLYWOOD, FL, 33028
BAENA HAROLD Vice President 1520 N. DIXIE HWY., HOLLYWOOD, FL, 33020
SERNA JAVIER Agent 13209 NW 16 ST., HOLLYWOOD, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 13209 NW 16 ST., HOLLYWOOD, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 13209 NW 16 ST., HOLLYWOOD, FL 33028 -
CHANGE OF MAILING ADDRESS 2004-03-05 13209 NW 16 ST., HOLLYWOOD, FL 33028 -
AMENDMENT 2002-06-07 - -
REINSTATEMENT 2001-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-10
Amendment 2002-06-07
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-10-30
Domestic Profit 2000-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State