Search icon

JERIDAN INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: JERIDAN INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERIDAN INTERNATIONAL 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: 30 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P07000051820
FEI/EIN Number 113681323

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

Address: 13734 SW 114 TERRACE, MIAMI, FL, 33186, US
Mail Address: 13734 SW 114 TERRACE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA CARLOS H President 13734 SW 114TH TERR, MIAMI, FL, 33186
MUNERA YOLANDA Vice President 13734 SW 114TH TERR, MIAMI, FL, 33186
CARRASQUILLA NOHORA Secretary 13734 SW 114 TERRACE, MIAMI, FL, 33186
MEJIA AMPARO Sr. Agent 13734 SW 114TH TERR, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060847 JIC INTERNATIONAL CORP EXPIRED 2010-07-01 2015-12-31 - 6991 W BROWARD BLVD STE 104, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 13734 SW 114TH TERR, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-05-01 MEJIA , AMPARO, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 13734 SW 114 TERRACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-09-16 13734 SW 114 TERRACE, MIAMI, FL 33186 -
REINSTATEMENT 2014-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000267829 TERMINATED 1000000654169 BROWARD 2015-02-12 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000044718 TERMINATED 1000000568037 BROWARD 2014-01-06 2034-01-09 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000111980 TERMINATED 1000000379285 BROWARD 2012-12-28 2033-01-16 $ 304.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
Amendment 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State