Search icon

JUMANJI INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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