Search icon

JEALCA INTERNATIONAL, CORP - Florida Company Profile

Company Details

Entity Name: JEALCA INTERNATIONAL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEALCA 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: 18 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2018 (7 years ago)
Document Number: P08000006569
FEI/EIN Number 753266376

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

Address: 13205 SW 137TH. AVE, SUITE, MIAMI, FL, 33196, US
Mail Address: 13205 SW 137TH. AVE, SUITE 113, MIAMI, FL, 33176, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIER ALEXANDER President 10553 SW 161TH. PL, MIAMI, FL, 33196
MEIER JUAN E Vice President 10553 SW 161TH. PL, MIAMI, FL, 33196
MEIER ALEXANDER Agent 10553 SW 161TH PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 13205 SW 137TH. AVE, SUITE, 113, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2017-11-13 13205 SW 137TH. AVE, SUITE, 113, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 10553 SW 161TH PL, MIAMI, FL 33196 -
AMENDMENT 2017-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Amendment 2018-08-04
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-13
Amendment 2017-09-28

Date of last update: 03 May 2025

Sources: Florida Department of State