Search icon

JENE'S RETIREMENT LIVING, INC. - Florida Company Profile

Company Details

Entity Name: JENE'S RETIREMENT LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENE'S RETIREMENT LIVING, 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: 05 May 1998 (27 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: P98000040692
FEI/EIN Number 650851771

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

Address: 3389 SHERIDAN STREET, #11, HOLLYWOOD, FL, 33021, US
Mail Address: 3389 SHERIDAN STREET, #11, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Esformes Morris Director 5151 Church Street, Skokie, IL, 60077
BENGIO JACOB Agent 12221 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900441 NORTH MIAMI RETIREMENT LIVING EXPIRED 2009-03-19 2014-12-31 - 1595 NE 145 STREET, NORTH MIAMI, FL, 33161
G08094900064 JENE'S RETIREMENT HOME EXPIRED 2008-04-02 2013-12-31 - 1595 NE 145TH ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 3389 SHERIDAN STREET, #11, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-11-09 3389 SHERIDAN STREET, #11, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-04-11 BENGIO, JACOB -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 12221 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State