Entity Name: | JEJANI ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000075985 |
FEI/EIN Number | 20-0612268 |
Address: | 221 SW 136 CT, MIAMI, FL 33184 |
Mail Address: | 221 SW 136 CT, MIAMI, FL 33184 |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ, CANDIDO J | Agent | 221 SW 136 CT, MIAMI, FL 33184 |
Name | Role | Address |
---|---|---|
MARQUEZ, CANDIDO J | President | 221 SW 136 CT, MIAMI, FL 33184 |
Name | Role | Address |
---|---|---|
MARQUEZ, CANDIDO J | Director | 221 SW 136 CT, MIAMI, FL 33184 |
Name | Role | Address |
---|---|---|
MARQUEZ, HILDA C | Vice President | 221 SW 136 CT, MIAMI, FL 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-21 | 221 SW 136 CT, MIAMI, FL 33184 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-21 | 221 SW 136 CT, MIAMI, FL 33184 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-21 | 221 SW 136 CT, MIAMI, FL 33184 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000232061 | TERMINATED | 1000000034601 | 20902 01415 | 2006-09-28 | 2011-10-11 | $ 5,112.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-14 |
ANNUAL REPORT | 2007-05-21 |
ANNUAL REPORT | 2006-02-09 |
Domestic Profit | 2005-05-24 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State