Search icon

JAM'NG FIVE, INC. - Florida Company Profile

Company Details

Entity Name: JAM'NG FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAM'NG FIVE, 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: 04 Apr 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000030881
FEI/EIN Number 650743589

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

Address: 5761 NW 158TH ST, MIAMI LAKES, FL, 33014
Mail Address: 5761 NW 158TH ST, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARUCH DAVID M President 1581 ISLAND WAY, WESTON, FL, 33326
BARUCH DAVID M Director 1581 ISLAND WAY, WESTON, FL, 33326
NIERENBERG ANDREW J Agent 1500 SAN REMO AVE., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-08-16 NIERENBERG, ANDREW JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-08-16 1500 SAN REMO AVE., STE. 125, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 5761 NW 158TH ST, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-04-27 5761 NW 158TH ST, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State