Search icon

A JOKES FLICK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A JOKES FLICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A JOKES FLICK, 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: 25 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: P08000030841
FEI/EIN Number 262252890

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

Address: 902 sw 139 CT, Miami, FL, 33184, US
Mail Address: 902 sw 139 ct, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANES JORGE President 902 SW 139 CT, MIAMI, FL, 33184
YANES JORGE Vice President 902 SW 139 CT, MIAMI, FL, 33184
YANES JORGE Secretary 902 SW 139 CT, MIAMI, FL, 33184
YANES JORGE Treasurer 902 SW 139 CT, MIAMI, FL, 33184
YANES JORGE Director 902 SW 139 CT, MIAMI, FL, 33184
YANES JORGE Agent 902 SW 139 CT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 902 sw 139 CT, Miami, FL 33184 -
CHANGE OF MAILING ADDRESS 2023-04-08 902 sw 139 CT, Miami, FL 33184 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 902 SW 139 CT, MIAMI, FL 33184 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-15

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12607.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State