Entity Name: | KARISMA JUBILEE GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KARISMA JUBILEE GROUP CORP. 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: |
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: | 10 Aug 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2004 (20 years ago) |
Document Number: | P01000080067 |
FEI/EIN Number |
651130879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24835 SW 113th Pl, MIAMI, FL, 33032, US |
Mail Address: | 24835 SW 113th Pl, MIAMI, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAPATA JUAN D | Agent | 9548 sw 167 av, MIAMI, FL, 33196 |
Jaramillo Gloria E | Vice President | 9548 SW 167 AV, MIAMI, FL, 33196 |
Zapata Juan D | President | 9548 SW 167 AV, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-16 | 24835 SW 113th Pl, MIAMI, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2024-05-16 | 24835 SW 113th Pl, MIAMI, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | ZAPATA, JUAN DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 9548 sw 167 av, MIAMI, FL 33196 | - |
AMENDMENT | 2004-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000442175 | TERMINATED | 1000000164843 | DADE | 2010-03-16 | 2030-03-24 | $ 1,634.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000877398 | TERMINATED | 1000000110080 | 26764 3437 | 2009-02-25 | 2029-03-11 | $ 450.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000936087 | TERMINATED | 1000000110080 | 26764 3437 | 2009-02-25 | 2029-03-18 | $ 450.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J07000203946 | TERMINATED | 1000000052843 | 25720 1888 | 2007-06-21 | 2027-07-05 | $ 2,803.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J07000099674 | TERMINATED | 1000000040387 | 25284 2539 | 2007-01-17 | 2027-04-11 | $ 5,758.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State