Entity Name: | PJNM ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PJNM ENTERPRISES 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: | 13 Nov 2007 (17 years ago) |
Document Number: | P07000122891 |
FEI/EIN Number |
261396096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 SW 76th Ave., North Lauderdale, FL, 33068, US |
Mail Address: | 615 SW 76th Ave., North Lauderdale, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHABIR PAULA J | President | 615 SW 76th Ave., North Lauderdale, FL, 33068 |
MAHABIR SAROOP | Vice President | 615 SW 76th Ave., North Lauderdale, FL, 33068 |
MAHABIR PAULA J | Agent | 615 SW 76th Ave., North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 615 SW 76th Ave., North Lauderdale, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 615 SW 76th Ave., North Lauderdale, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 615 SW 76th Ave., North Lauderdale, FL 33068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State