Search icon

JBEATZ ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: JBEATZ ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBEATZ ENTERTAINMENT, 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: 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: 23 Jul 2007 (18 years ago)
Date of dissolution: 03 Jun 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Jun 2023 (2 years ago)
Document Number: P07000082997
FEI/EIN Number 260569725

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

Address: 575 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 575 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUVIOSE JEAN R President 575 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162
PLUVIOSE JEAN R Vice President 575 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162
JEAN-LOUIS FRANZLYNE Secretary 540 EAST DRIVE, NORTH MIAMI BEACH, FL, 33162
JEAN-LOUIS FRANZLYNE Treasurer 540 EAST DRIVE, NORTH MIAMI BEACH, FL, 33162
JEAN-LOUIS FRANZLYNE Agent 540 EAST DRIVE, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207900072 HIT TEMPLE EXPIRED 2008-07-24 2013-12-31 - 575 N.E 158TH STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-03 575 NE 158TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2008-05-03 575 NE 158TH STREET, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2008-05-03
Domestic Profit 2007-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State