Search icon

EJRM ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: EJRM ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EJRM 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 Jun 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000046224
FEI/EIN Number 84-2366971

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

Address: 3461 N. Andrews Ave, Oakland Park, FL, 33309, US
Mail Address: 6821 NW 34TH AVE, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Issa Jabrieh President 6821 NW 34TH AVE, FORT LAUDERDALE, FL, 33309
Issa Jabrieh Agent 6821 NW 34TH AVE, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085031 MEGA CHECK CASHING EXPIRED 2019-08-12 2024-12-31 - 760 W. SAMPLE RD STE 5, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3461 N. Andrews Ave, Oakland Park, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Issa, Jabrieh -

Documents

Name Date
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State