Search icon

KARISMA JUBILEE GROUP CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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