Search icon

T.M.J. ENTERPRISES OF USA, INC. - Florida Company Profile

Company Details

Entity Name: T.M.J. ENTERPRISES OF USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.M.J. ENTERPRISES OF USA, 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: 04 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000109988
FEI/EIN Number 261180854

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

Address: 952 NORTHLAKE BLVD, LAKE PARK, FL, 33403
Mail Address: 952 NORTHLAKE BLVD, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHIUDDIN MOHAMMAD President 952 NORTHLAKE BLVD, LAKE PARK, FL, 33403
YASMIN JOYNUB Vice President 952 NORTHLAKE BLVD, LAKE PARK, FL, 33403
MOHIUDDIN MOHAMMAD Agent 952 NORTHLAKE BLVD, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08246700035 MIAMI SUBS & GRILL EXPIRED 2008-09-02 2013-12-31 - 952 NORTH LAKE BLVD, WEST PALM BEACH, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-03-28
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2008-04-18
Domestic Profit 2007-10-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State