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 |
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 |
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 |
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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-31 |
Domestic Profit | 2012-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State