Search icon

DJANM SOLUTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

Name Date
REINSTATEMENT 2021-03-21
Domestic Profit 2013-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State