Entity Name: | DJANM SOLUTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DJANM SOLUTION 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: | 11 Feb 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P13000013583 |
FEI/EIN Number |
46-2019521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 NE 79TH ST, MIAMI, FL, 33138, US |
Mail Address: | 1144 NW 74TH ST, MIAMI, FL, 33150, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH KETTENA M | President | 1144 NW 74TH ST, MIAMI, FL, 33150 |
JOSEPH KETTENA M | Officer | 1144 NW 74TH ST, MIAMI, FL, 33150 |
JOSEPH JEAN M | Vice President | 7802 NE 2ND AVE, MIAMI, FL, 33138 |
JOSEPH KETTENA M | Agent | 1144 NW 74TH ST, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-21 | 302 NE 79TH ST, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-21 | 1144 NW 74TH ST, 12TH FLOOR, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2021-03-21 | 302 NE 79TH ST, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-21 | JOSEPH, KETTENA MERTILUS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000365070 | ACTIVE | 1000000997641 | DADE | 2024-06-05 | 2044-06-12 | $ 12,448.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000365088 | ACTIVE | 1000000997642 | DADE | 2024-06-05 | 2034-06-12 | $ 1,803.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000606701 | ACTIVE | 1000000907929 | DADE | 2021-11-17 | 2041-11-24 | $ 1,150.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-21 |
Domestic Profit | 2013-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State