Search icon

WJFD CORPORATION - Florida Company Profile

Company Details

Entity Name: WJFD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WJFD 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: 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: 16 Jun 2016 (9 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: P16000052714
FEI/EIN Number APPLIED FOR

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

Address: 18800 NE 29TH AVE, AVENTURA, FL, 33180, US
Mail Address: 18800 NE 29TH AVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FREDDY FSr. Agent 18800 NE 29TH AVE, AVENTURA, FL, 33180
DIAZ FREDDY F President 18800 NE 29TH AVE, AVENTURA, FL, 33180
PANIAGUA INES M Vice President 18800 NE 29TH AVE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109588 THE MONARCH SQUARE OLD FASHIONED BARBERING EXPIRED 2016-10-06 2021-12-31 - 15151 NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162
G16000109589 THE MONARCH SQUARE EXPIRED 2016-10-06 2021-12-31 - 15151 NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 18800 NE 29TH AVE, 1005, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-05-01 DIAZ, FREDDY F, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 18800 NE 29TH AVE, 1005, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-05-01 18800 NE 29TH AVE, 1005, AVENTURA, FL 33180 -
NAME CHANGE AMENDMENT 2016-11-01 WJFD CORPORATION -
AMENDMENT AND NAME CHANGE 2016-10-11 JPFD CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000499762 ACTIVE 1000000833914 DADE 2019-07-19 2039-07-24 $ 3,543.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Name Change 2016-11-01
Amendment and Name Change 2016-10-11
Domestic Profit 2016-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State