Entity Name: | J.N. ENTERTAINMENT & PRODUCTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.N. ENTERTAINMENT & PRODUCTIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Apr 2001 (24 years ago) |
Document Number: | P01000034784 |
FEI/EIN Number |
651091757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16950 NORTH BAY ROAD- SUITE 1602, SUNNY ISLES, FL, 33160, US |
Mail Address: | 16950 NORTH BAY ROAD- SUITE 1602, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NANNI JOSE L | President | 16950 NORTH BAY ROAD, SUNNY ISLES, FL, 33160 |
NANNI JOSE L | Agent | 16950 North Bay Road, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 16950 NORTH BAY ROAD- SUITE 1602, SUNNY ISLES, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 16950 NORTH BAY ROAD- SUITE 1602, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 16950 North Bay Road, Apt. # 603, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-29 | NANNI, JOSE L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000823517 | ACTIVE | 1000000567769 | MIAMI-DADE | 2014-01-16 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000300740 | TERMINATED | 1000000395752 | MIAMI-DADE | 2013-02-04 | 2033-02-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000393689 | TERMINATED | 1000000268621 | MIAMI-DADE | 2012-04-19 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State