Search icon

D.J.E., INC. - Florida Company Profile

Company Details

Entity Name: D.J.E., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.J.E., 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: 06 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000041140
FEI/EIN Number 650834715

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

Address: 1205 NE 163RD STREET, SUITE #105, N MIAMI BEACH, FL, 33162, US
Mail Address: 1205 NE 163RD STREET, SUITE #105, N MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOON DAVID President 1205 NE 163RD STREET STE #105, MIAMI, FL, 33162
YOON DAVID Secretary 1205 NE 163RD STREET STE #105, MIAMI, FL, 33162
YOON DAVID Director 1205 NE 163RD STREET STE #105, MIAMI, FL, 33162
YOON David Agent 1205 NE 163RD STREET STE. 105, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-08-08 YOON, David -
REINSTATEMENT 2011-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 1205 NE 163RD STREET STE. 105, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-04 1205 NE 163RD STREET, SUITE #105, N MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2002-09-04 1205 NE 163RD STREET, SUITE #105, N MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000025398 LAPSED 11-10241 SP 23 (06) MIAMI-DADE COUNTY COURT 2011-08-11 2017-01-13 $3,560.00 CBS OUTDOOR, INC., 185 US HWY 46, FAIRFIELD, NJ 07004

Documents

Name Date
ANNUAL REPORT 2013-08-08
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-03-14
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State