Search icon

JUJU ROYAL MUZIK INC. - Florida Company Profile

Company Details

Entity Name: JUJU ROYAL MUZIK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUJU ROYAL MUZIK 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: 23 Oct 2001 (23 years ago)
Document Number: P01000102363
FEI/EIN Number 651150933

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

Address: 16115 SW 117 AVENUE, UNIT 21-A, MIAMI, FL, 33177
Mail Address: 16115 SW 117 AVENUE, UNIT 21-A, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLEY JULIAN President 16115 SW 117TH AVENUE UNIT 21-A, MIAMI, FL, 33177
MARLEY JULIAN Vice President 16115 SW 117TH AVENUE UNIT 21-A, MIAMI, FL, 33177
MARLEY JULIAN Secretary 16115 SW 117TH AVENUE UNIT 21-A, MIAMI, FL, 33177
MARLEY JULIAN Treasurer 16115 SW 117TH AVENUE UNIT 21-A, MIAMI, FL, 33177
MCLAUGHLAN STELLA Agent 16115 SW 117TH AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 16115 SW 117TH AVENUE, 21-A, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 16115 SW 117 AVENUE, UNIT 21-A, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2003-05-02 16115 SW 117 AVENUE, UNIT 21-A, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2023-07-15
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State