Search icon

JIN JIN FOOD CORPORATION - Florida Company Profile

Company Details

Entity Name: JIN JIN FOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIN JIN FOOD CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: P14000042826
FEI/EIN Number 46-5711922

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

Address: 7900 NW 27TH AVE, D-24-A, MIAMI, FL, 33147
Mail Address: 7900 NW 27TH AVE, D-24-A, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG XUEJIAN President 7900 NW 27TH AVE, MIAMI, FL, 33147
ZHENG XUEJIAN Agent 7900 NW 27TH AVE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083364 NEW YORK BUFFET EXPIRED 2014-08-13 2019-12-31 - 7900 NW 27TH AVE, D-24-A, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-16 - -
REGISTERED AGENT NAME CHANGED 2019-12-16 ZHENG, XUEJIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2019-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 7900 NW 27TH AVE, D-24-A, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000441485 TERMINATED 1000000784712 MIAMI-DADE 2018-06-07 2028-06-27 $ 458.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10125
Current Approval Amount:
10125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10161.06
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10125
Current Approval Amount:
10125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10269.28

Date of last update: 02 May 2025

Sources: Florida Department of State