Search icon

JNJBELA, INC. - Florida Company Profile

Company Details

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

JNJBELA, 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: 26 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000027850
FEI/EIN Number 264546725

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

Address: 1655 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1655 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERSAN STEVE President 20432 NW 18 AVENUE, MIAMI GARDENS, FL, 33056
MERSAN STEVE Treasurer 20432 NW 18 AVENUE, MIAMI GARDENS, FL, 33056
MERSAN STEVE Vice President 20432 NW 18 AVENUE, MIAMI GARDENS, FL, 33056
MERSAN STEVE Secretary 20432 NW 18 AVENUE, MIAMI GARDENS, FL, 33056
MERSAN STEVE Agent 1655 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09086900233 FAMILY FINANCIAL CENTER,NFL EXPIRED 2009-03-27 2014-12-31 - 2805 EAST OAKLAND PARK BOULEVARD, 417, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-08-10 1655 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2011-08-10 MERSAN, STEVE -

Documents

Name Date
ANNUAL REPORT 2011-08-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-19
Domestic Profit 2009-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State