Search icon

JAYA JAYA SATNAAM, INC. - Florida Company Profile

Company Details

Entity Name: JAYA JAYA SATNAAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAYA JAYA SATNAAM, 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: 30 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000111546
FEI/EIN Number 263964079

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

Address: 754.Washington Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 754, Washington Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZARETH DENIS President 754, Washington Ave, MIAMI BEACH, FL, 33139
NAZARETH DENIS Director 754, Washington Ave, MIAMI BEACH, FL, 33139
NAZARETH DENIS Agent 754, Washington Ave, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094850 BUFFALO WINGS SPORTS BAR EXPIRED 2013-09-24 2018-12-31 - 754 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G09037900345 BENNIGAN'S EXPIRED 2009-02-06 2014-12-31 - 465 OCEAN DR #605, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 754.Washington Ave, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-02-11 754.Washington Ave, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 754, Washington Ave, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001215210 LAPSED 53-2013SC-0870 POLK CTY CTY CIVIL 2013-04-22 2018-08-07 $3,736.61 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-07
REINSTATEMENT 2011-03-17
Domestic Profit 2008-12-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State