Entity Name: | JEC 007 CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEC 007 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: | 03 Aug 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | P07000087613 |
FEI/EIN Number |
260655283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 W 47 PL, 350, HIALEAH, FL, 33012, US |
Mail Address: | 1275 W 47 PL, 350, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACHO JORGE E | President | 1275 W 47 PL, HIALEAH, FL, 33012 |
CACHO JORGE | Agent | 1275 W 47 PL, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-03-31 | JEC 007 CORP | - |
REINSTATEMENT | 2021-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-24 | CACHO, JORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 1275 W 47 PL, 350, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 1275 W 47 PL, 350, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 1275 W 47 PL, 350, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-15 |
Name Change | 2022-03-31 |
REINSTATEMENT | 2021-03-24 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State