Search icon

JML ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: JML ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JML ENTERTAINMENT, 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000006321
FEI/EIN Number 47-3742231

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

Address: 2485 W. 6TH LANE, HIALEAH, FL, 33010, US
Mail Address: 2485 W. 6TH LANE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JOSEPH President 2485 W 6TH LANE, HIALEAH, FL, 33010
Perez Anthony JEsq. Agent 4937 SW 74 COURT, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027757 CLUB CLIMAXXX EXPIRED 2015-03-17 2020-12-31 - 2485 W. 6TH LANE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 Perez, Anthony J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 4937 SW 74 COURT, SUITE 3, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-10-21 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-01-03
DEBIT MEMO #018190-A 2016-01-04
Amendment 2015-10-21
Domestic Profit 2015-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State