Search icon

JADE LEGACY, INC. - Florida Company Profile

Company Details

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

JADE LEGACY, 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: 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: 01 Apr 2003 (22 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 17 Oct 2003 (22 years ago)
Document Number: P03000036679
FEI/EIN Number 830373966

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

Address: 7501 SW 165 TERRACE, MIAMI, FL, 33157
Mail Address: 7501 SW 165 TERRACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOO YOUNG PAUL W President 7501 SW 165 TERRACE, MIAMI, FL, 33157
MOO YOUNG PAUL W Secretary 7501 SW 165 TERRACE, MIAMI, FL, 33157
MOO YOUNG PAUL W Director 7501 SW 165 TERRACE, MIAMI, FL, 33157
MOO YOUNG NICOLE E Vice President 7501 SW 165 TERRACE, MIAMI, FL, 33157
MOO YOUNG NICOLE E Director 7501 SW 165 TERRACE, MIAMI, FL, 33157
Moo Young Jessica A Secretary 7501 SW 165 TERRACE, MIAMI, FL, 33157
MOO YOUNG PAUL W Agent 7501 SW 165 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-02-10 MOO YOUNG, PAUL W -
REVOCATION OF VOLUNTARY DISSOLUT 2003-10-17 - -
VOLUNTARY DISSOLUTION 2003-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State