Search icon

JM ENTERTAINMENT MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: JM ENTERTAINMENT MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM ENTERTAINMENT MANAGEMENT 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: 10 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000034109
FEI/EIN Number APPLIED FOR

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

Address: 7951 RIVERA BLVD, MIRAMAR, FL, 33023, US
Mail Address: 7951 RIVERA BLVD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDARD JAMES J President 7951 RIVERA BLVD, MIRAMAR, FL, 33023
MEDARD JAMES J Treasurer 7951 RIVERA BLVD, MIRAMAR, FL, 33023
BROWN JOHN WJR Manager 3820 SW 25TH STREET, WEST PARK, FL, 33023
JOSEPH ZION M Director 7951 RIVERA BLVD, MIRAMAR, FL, 33023
JOSEPH ASHLEY M Asst 3470 BERRER COURT NORTH, COLUMBUS, OH, 43204
MEDARD JAMES Agent 7951 RIVERA BLVD, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058581 NADEGE ISSAC EXPIRED 2013-06-12 2018-12-31 - 993 NE 135TH STREET, MIAMI, FL, 33161
G13000046401 KAREEM UTER EXPIRED 2013-05-15 2018-12-31 - 993 NE 135TH STREET, MIAMI, FL, 33161
G13000038616 JOYCE WILLIAMS EXPIRED 2013-04-22 2018-12-31 - 993 NE 135TH STREET, MIAMI, FL, 33161
G13000038621 SUSAN LARSEN EXPIRED 2013-04-22 2018-12-31 - 993 NE 135TH STREET, PEMBROKE PINE, FL, 33161
G13000022901 HEATHER J. MALLOY EXPIRED 2013-03-06 2018-12-31 - 993 NE 135TH STREET, MIAMI, FL, 33161
G12000121070 CHARLES H. WALLACE EXPIRED 2012-12-14 2017-12-31 - 993 NE 135TH STREET, MIAMI, FL, 33161
G12000050006 CLIFFTON HARGRAVE EXPIRED 2012-05-31 2017-12-31 - 993 NE 135TH STREET, MIAMI, FL, 33161
G12000047955 YAMILA T HERNANDEZ LOZADA EXPIRED 2012-05-23 2017-12-31 - 993 NE 135TH STREET, MIAMI, FL, 33161
G12000041237 JAVAN HENRY EXPIRED 2012-05-01 2017-12-31 - 993 NE 135TH STREET, MIAMI, FL, 33161
G12000034966 JAMES A. CONEY EXPIRED 2012-04-12 2017-12-31 - 993 NE 135TH STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 7951 RIVERA BLVD, Suite# 211, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-03-31 7951 RIVERA BLVD, Suite# 211, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 7951 RIVERA BLVD, Suite# 211, MIRAMAR, FL 33023 -
REINSTATEMENT 2014-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-03-31
Domestic Profit 2012-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State