Search icon

J.J.N. INC. - Florida Company Profile

Company Details

Entity Name: J.J.N. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J.N. 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: 23 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000063887
FEI/EIN Number 650769721

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

Mail Address: 1214 SW 2ND ST, MIAMI, FL, 33135
Address: 8312 NW 7TH STREET, #62, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JUAN E President 8312 NW 7TH STREET, #62, MIAMI, FL, 33126
NUNEZ JUAN E Director 8312 NW 7TH STREET, #62, MIAMI, FL, 33126
NUNEZ JACQUELINE Vice President 8312 NW 7TH STREET, #62, MIAMI, FL, 33126
NUNEZ JACQUELINE Secretary 8312 NW 7TH STREET, #62, MIAMI, FL, 33126
NUNEZ JUAN E Agent 8312 NW 7TH STREET, #62, MIAMI, FL, 33126
NUNEZ JACQUELINE Director 8312 NW 7TH STREET, #62, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-13 8312 NW 7TH STREET, #62, MIAMI, FL 33126 -

Court Cases

Title Case Number Docket Date Status
EVGENY NEYMAN VS DEPT. OF REVENUE, CHILD SUPPORT ENF., et al. 4D2015-3932 2015-10-21 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DEP. #53155300237 AD

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
CSE #2000801894

Parties

Name EVGENY NEYMAN
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Toni Carol Bernstein
Name J.J.N. INC.
Role Appellee
Status Active
Name LORI MAUREEN STEWART
Role Appellee
Status Active

Docket Entries

Docket Date 2016-04-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's March 14, 2016 motion to dismiss appeal is granted, and the above-styled appeal is dismissed as moot.GROSS, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2016-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2016-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Revenue - Child Support
Docket Date 2016-02-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's January 21, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the lower tribunal for sixty (60) days for the purpose of pursuing settlement. The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the lower tribunal. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. The case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further,ORDERED that the lower tribunal is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter an order on the parties' settlement agreement.
Docket Date 2016-01-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Department of Revenue - Child Support
Docket Date 2016-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 145 PAGES
On Behalf Of Department of Revenue - Child Support
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 8, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 22, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Department of Revenue - Child Support
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Department of Revenue - Child Support
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FROM AGENCY FILED 10/29/15
Docket Date 2015-11-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ copy
Docket Date 2015-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ "NOTICE OF APPEAL"
On Behalf Of EVGENY NEYMAN
Docket Date 2015-10-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ GN Clerk Department Of Revenue agency FINAL ADMIN SUPPORT ORDER
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVGENY NEYMAN

Documents

Name Date
ANNUAL REPORT 1998-05-13
Domestic Profit Articles 1997-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State