Search icon

MI-JAM ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MI-JAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P92000002487
FEI/EIN Number 650369444
Address: 5655 FUNSTON ST, HOLLYWOOD, FL, 33023
Mail Address: 5655 FUNSTON ST, HOLLYWOOD, FL, 33023
ZIP code: 33023
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN VERON President 5655 FUNSTON ST., HOLLYWOOD, FL, 33023
EDWARDS MICHAEL Vice President 5655 FUNSTON ST., HOLLYWOOD, FL, 33023
MARTIN VERON Agent 5655 FUNSTON ST., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 5655 FUNSTON ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2002-05-29 5655 FUNSTON ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 5655 FUNSTON ST., HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1998-11-06 MARTIN, VERON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000119292 ACTIVE 1000000027040 42088 1272 2006-05-25 2026-05-31 $ 58,756.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-11-06
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State