Search icon

JEJANI ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
MARQUEZ, CANDIDO J Agent 221 SW 136 CT, MIAMI, FL 33184

President

Name Role Address
MARQUEZ, CANDIDO J President 221 SW 136 CT, MIAMI, FL 33184

Director

Name Role Address
MARQUEZ, CANDIDO J Director 221 SW 136 CT, MIAMI, FL 33184

Vice President

Name Role Address
MARQUEZ, HILDA C Vice President 221 SW 136 CT, MIAMI, FL 33184

Events

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

Debts

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

Documents

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