Search icon

JASSIN ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: JASSIN ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JASSIN ENTERPRISES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2020 (4 years ago)
Document Number: P07000133589
FEI/EIN Number 26-1627102

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

Address: 3300 NE 192, APT 1702, AVENTURA, FL 33180
Mail Address: 3300 NE 192, APT 1702, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASSIN, ANDREW Agent 3300 NE 192, APT 1702, AVENTURA, FL 33180
JASSIN, ANDREW President 3300 NE 192, APT 1702 AVENTURA, FL 33180
JASSIN, ANDREW Director 3300 NE 192, APT 1702 AVENTURA, FL 33180
JASSIN, ERIC Secretary 3300 NE 192, APT 1702 AVENTURA, FL 33180
JASSIN, ERIC Treasurer 3300 NE 192, APT 1702 AVENTURA, FL 33180
JASSIN, ERIC Director 3300 NE 192, APT 1702 AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 JASSIN, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 3300 NE 192, APT 1702, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-03-28 3300 NE 192, APT 1702, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2009-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-14

Date of last update: 25 Feb 2025

Sources: Florida Department of State