Search icon

JAE MIAMI INC. - Florida Company Profile

Company Details

Entity Name: JAE MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAE MIAMI INC. 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: 06 Feb 2008 (17 years ago)
Document Number: P08000013529
FEI/EIN Number 421757478

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

Address: 18765 SW 78 Court, Miami, FL, 33157, US
Mail Address: 3775 NW 77th Street, Miami, FL, 33147, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JOHN C President 18765 SW 78 Court, Miami, FL, 33157
WILSON JOHN C Director 18765 SW 78 Court, Miami, FL, 33157
WILSON JOHN C Secretary 18765 SW 78 Court, Miami, FL, 33157
WILSON LORNA B Treasurer 18765 SW 78 Court, Miami, FL, 33157
WILSON LORNA B Director 18765 SW 78 Court, Miami, FL, 33157
Fintz CPA, PA Agent 7301 NW 4th Street, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 18765 SW 78 Court, Miami, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-03 18765 SW 78 Court, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-03-03 Fintz CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 7301 NW 4th Street, Suite 110, Plantation, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State