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