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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8768887701 | 2020-05-01 | 0455 | PPP | 41 Northwest 16th Avenue, Miami, FL, 33125 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State