Entity Name: | JUMANJI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUMANJI 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: | 02 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | P07000087299 |
FEI/EIN Number |
261225633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 NE 85 Street, Miami, FL, 33138, US |
Mail Address: | 810 NE 85 Street, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGAN KEVIN | President | 810 NE 85 STREET, MIAMI, FL, 33138 |
Perez Marcos | Admi | 948 NE 84th St, Miami, FL, 33138 |
PAGAN KEVIN | Agent | 810 NE 85 STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-19 | 810 NE 85 STREET, MIAMI, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 810 NE 85 Street, Miami, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | PAGAN, KEVIN | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 810 NE 85 Street, Miami, FL 33138 | - |
REINSTATEMENT | 2020-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000150484 | TERMINATED | 1000000737150 | DADE | 2017-03-08 | 2037-03-17 | $ 1,260.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-03-16 |
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-08-25 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State