Search icon

JACARIA FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JACARIA FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACARIA FLORIDA, 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 Dec 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M42800
FEI/EIN Number 592804133

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

Address: 9400 SOUTH DADELAND BLVD, SUITE 601, MIAMI, FL, 33156
Mail Address: 9400 SOUTH DADELAND BLVD, SUITE 601, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN PEDRO A Agent 701 BRICKELL AVE., STE. 1600, MIAMI, FL, 33131
JAAR, RICARDO President 1405 SW 107 AVE #301-B, MIAMI, FL
JAAR, RICARDO Director 1405 SW 107 AVE #301-B, MIAMI, FL
JAAR, ARMANDO Director 1405 SW 107 AVE #301-B, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 9400 SOUTH DADELAND BLVD, SUITE 601, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2005-04-29 9400 SOUTH DADELAND BLVD, SUITE 601, MIAMI, FL 33156 -

Documents

Name Date
Reg. Agent Resignation 2005-12-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-10-15
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-31

Date of last update: 01 Jun 2025

Sources: Florida Department of State