Entity Name: | JEXIT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Apr 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2022 (3 years ago) |
Document Number: | N19000003841 |
FEI/EIN Number |
83-4383017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 PALM BLVD, WESTON, FL, 33326, US |
Mail Address: | 620 PALM BLVD, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRIS MICHELLE | President | 620 PALM BOULEVARD, WESTON, FL, 33326 |
Basle Karen | Treasurer | 930 Dogwood Drive, Delray Beach, FL, 33483 |
Freedman Ken | Director | 700 E. Boynton Beach Blvd, Boynton Beach, FL, 33435 |
TERRIS MICHELLE | Agent | 620 PALM BLVD, WESTON, FL, 33301 |
BRYAN LEIB | Director | 9248 Collins Avenue, Surfside, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-08-15 | - | - |
AMENDMENT | 2020-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-16 | TERRIS, MICHELLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-16 | 620 PALM BLVD, WESTON, FL 33301 | - |
AMENDMENT | 2019-06-24 | - | - |
AMENDMENT | 2019-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
Amendment | 2022-08-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2020-07-31 |
ANNUAL REPORT | 2020-06-22 |
Reg. Agent Change | 2019-09-16 |
Off/Dir Resignation | 2019-07-30 |
Reg. Agent Resignation | 2019-07-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State