Search icon

JA ENGINEERING II CORP. - Florida Company Profile

Company Details

Entity Name: JA ENGINEERING II CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JA ENGINEERING II 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 Jun 2004 (21 years ago)
Document Number: P04000090232
FEI/EIN Number 202557906

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

Address: 3000 TAFT STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3000 TAFT STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macau Carlos LJr. Director 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Letendre Elizabeth R Secretary 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Machado Vivian Asst 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131
Martinez Julissa PJr. Asst 3000 TAFT STREET, HOLLYWOOD, FL, 33021
MENDELSON VICTOR HEsq. Agent 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 MENDELSON, VICTOR H., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 3000 TAFT STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-05-27 3000 TAFT STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State