Search icon

JEC 007 CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CACHO JORGE E President 1275 W 47 PL, HIALEAH, FL, 33012
CACHO JORGE Agent 1275 W 47 PL, HIALEAH, FL, 33012

Events

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 -

Documents

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