Search icon

JAMUNA ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: JAMUNA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMUNA ENTERPRISES 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: 03 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000072763
FEI/EIN Number 80-0950539

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

Address: 3221 NW 75TH TERRACE, DAVIE, FL, 33024, US
Mail Address: 3221 NW 75TH TERRACE, DAVIE, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIA MD M President 955 NE 170TH ST APT 222, MIAMI, FL, 33162
AHMED BABUL Vice President 17001 NE 9TH AVE APT 1C, NORTH MIAMI, FL, 33162
HOSSAIN MD A Treasurer 17001 NE 9TH AVE APT C10, NORTH MIAMI BEACH, FL, 33162
PAUL MITHUN K Director 3221 NW 75TH TERRACE, DAVIE, FL, 33024
RAPID TAXES Agent 11251 ROCKINGHORSE RD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-03-29 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 RAPID TAXES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-29
ANNUAL REPORT 2014-04-27
Domestic Profit 2013-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State