Search icon

JENAR INC. - Florida Company Profile

Company Details

Entity Name: JENAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENAR 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: 06 Jan 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000002082
FEI/EIN Number 26-0406045

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

Address: 2800 Sw 190 Ave, Miramar, FL, 33029, US
Mail Address: 2800 Sw 190 Ave, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRENO ARMANDO A President 2800 Sw 190 Ave, Miramar, FL, 33029
CARRENO ARMANDO A Vice President 2800 Sw 190 Ave, Miramar, FL, 33029
CARRENO ARMANDO A Treasurer 2800 Sw 190 Ave, Miramar, FL, 33029
CARRENO ARMANDO A Secretary 2800 Sw 190 Ave, Miramar, FL, 33029
FERNANDEZ BERTA C Vice President 2800 Sw 190 Ave, Miramar, FL, 33029
CARRENO ANTONIO Agent 2800 SW 190 AVE, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011375 PERFUME PALACE EXPIRED 2012-02-01 2017-12-31 - 4166 CASCADA CIRCLE, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 2800 Sw 190 Ave, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2013-04-02 2800 Sw 190 Ave, Miramar, FL 33029 -
AMENDMENT 2012-01-20 - -

Documents

Name Date
ANNUAL REPORT 2013-04-02
Amendment 2012-01-20
Domestic Profit 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State