Entity Name: | MICROJENDEALS.COM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICROJENDEALS.COM CORPORATION 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: | 12 Nov 2003 (21 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: | P03000135548 |
FEI/EIN Number |
830475409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18978 NE 4TH CT, NORTH MIAMI BEACH, FL, 33179 |
Mail Address: | 18978 NE 4TH CT, NORTH MIAMI BEACH, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDMONSON IMENE | Vice President | 18978 NE 4TH CT, NORTH MIAMI BEACH, FL, 33179 |
SEIDE JOSEY | Agent | 18978 NE 4TH CT, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-03 | 18978 NE 4TH CT, NORTH MIAMI BEACH, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2005-02-03 | 18978 NE 4TH CT, NORTH MIAMI BEACH, FL 33179 | - |
CANCEL ADM DISS/REV | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001026684 | TERMINATED | 1000000332825 | MIAMI-DADE | 2012-12-12 | 2022-12-19 | $ 625.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-10-18 |
Off/Dir Resignation | 2007-10-18 |
ANNUAL REPORT | 2007-05-25 |
ANNUAL REPORT | 2006-09-07 |
ANNUAL REPORT | 2005-02-03 |
REINSTATEMENT | 2004-11-01 |
Domestic Profit | 2003-11-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State