Search icon

JASMINE ROSE ENTERPRISES, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: JASMINE ROSE ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JASMINE ROSE 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: 04 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: P08000035209
FEI/EIN Number 22-3978299

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

Address: 4960 NW 165 STREET B-4, MIAMI GARDENS, FL 33014
Mail Address: 4960 NW 165 STREET B-4, MIAMI GARDENS, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JASMINE ROSE ENTERPRISES, INC, COLORADO 20181881132 COLORADO

Key Officers & Management

Name Role Address
TRUJILLO, EUGENIO Agent 4960 NW 165 STREET B-4, MIAMI GARDENS, FL 33014
TRUJILLO, EUGENIO President 4960 NW 165 STREET B-4, MIAMI GARDENS, FL 33014
TRUJILLO, EUGENIO Treasurer 4960 NW 165 STREET B-4, MIAMI GARDENS, FL 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018888 ADVANCED HYDRO GARDENS EXPIRED 2015-02-20 2020-12-31 - 4960 NW 165 STREET, B4, MIAMI GARDENS, FL, 33014
G08106900018 ADVANCED HYDRO GARDENS,INC EXPIRED 2008-04-15 2013-12-31 - 1835 EAST HALLANDALE BEACH BLVD,STE 441, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 4960 NW 165 STREET B-4, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-02-20 TRUJILLO, EUGENIO -
CHANGE OF PRINCIPAL ADDRESS 2008-11-07 4960 NW 165 STREET B-4, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-11-07 4960 NW 165 STREET B-4, MIAMI GARDENS, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000276648 TERMINATED 1000000658630 DADE 2015-02-11 2035-02-18 $ 19,927.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000400951 TERMINATED 1000000599262 MIAMI-DADE 2014-03-21 2034-03-28 $ 1,385.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000367648 TERMINATED 1000000595066 MIAMI-DADE 2014-03-14 2034-03-21 $ 1,098.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001350041 TERMINATED 1000000522195 DADE 2013-08-15 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000593554 TERMINATED 1000000522194 DADE 2013-08-15 2035-05-22 $ 530.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
Amendment 2019-01-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State