Search icon

JADE OCEAN 4306 CORP. - Florida Company Profile

Company Details

Entity Name: JADE OCEAN 4306 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADE OCEAN 4306 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000113653
FEI/EIN Number 205476278

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

Address: 2665 S. BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133
Mail Address: 2665 S. BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINER JEROVI Secretary 2665 SOUTH BAYSHORE DR., COCONUT GROVE, FL, 33133
VALENTINER JEROVI President 2665 SOUTH BAYSHORE DR., COCONUT GROVE, FL, 33133
VALENTINER JEROVI Director 2665 SOUTH BAYSHORE DR., COCONUT GROVE, FL, 33133
GURIAN JORGE Agent 2665 SOUTH BAYSHORE DR, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-15 2665 SOUTH BAYSHORE DR, SUITE #906, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-15 2665 S. BAYSHORE DR., SUITE 906, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-07-15 2665 S. BAYSHORE DR., SUITE 906, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000460524 TERMINATED 1000000155482 DADE 2010-01-29 2030-03-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2011-02-09
CORAPREIWP 2009-07-15
Domestic Profit 2006-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State