Search icon

JAMAD, INC. - Florida Company Profile

Company Details

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

JAMAD, 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: 26 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2011 (14 years ago)
Document Number: P04000018076
FEI/EIN Number 200663305

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

Address: 19361 SW 69TH STREET, FORT LAUDERDALE, FL, 33332, US
Mail Address: 19361 SW 69TH STREET, FORT LAUDERDALE, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETAYEM JAAFAR Director 3648 LINCON WAY, COOPER CITY, FL, 33026
SALEH EMAD Director 19361 SW 69TH, Pembroke Pines, FL, 33332
SALEH EMAD Agent 19361 SWTH STREET, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 19361 SW 69TH STREET, FORT LAUDERDALE, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 19361 SWTH STREET, FORT LAUDERDALE, FL 33332 -
CHANGE OF MAILING ADDRESS 2022-03-08 19361 SW 69TH STREET, FORT LAUDERDALE, FL 33332 -
REINSTATEMENT 2011-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State