Entity Name: | JENIE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JENIE 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: | 12 Jan 2007 (18 years ago) |
Document Number: | P07000005722 |
FEI/EIN Number |
208233356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20505 S DIXIE HWY, STE 1711, CUTLER BAY, FL, 33189, US |
Mail Address: | 20505 S DIXIE HWY, STE 1711, CUTLER BAY, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEH YUN C | President | 6884 N. KENDALL DR., MIAMI, FL, 33156 |
PENG CAROL C | Secretary | 6884 N. KENDALL DR., MIAMI, FL, 33156 |
YEH YUN C | Agent | 6884 N. KENDALL DR., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-22 | 20505 S DIXIE HWY, STE 1711, CUTLER BAY, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2018-04-22 | 20505 S DIXIE HWY, STE 1711, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-06 | YEH, YUN C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State