Entity Name: | JADE OCEAN 2905 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JADE OCEAN 2905 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 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2011 (14 years ago) |
Document Number: | P09000078309 |
FEI/EIN Number |
270991928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17121 Collins Ave, Suny Isles Beach, FL, 33160, US |
Mail Address: | 3149 Wilmarth Place, Wantagh, NY, 11793, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARED AND ASSOC., PA. | Agent | 201 Alhambra Circle, Coral Gables, FL, 33134 |
SINGH GURMEET | Director | 17121 Collins Ave, Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 201 Alhambra Circle, 801, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 201 Alhambra Circle, 501, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-22 | 17121 Collins Ave, 2905, Suny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2018-04-22 | 17121 Collins Ave, 2905, Suny Isles Beach, FL 33160 | - |
REINSTATEMENT | 2011-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-21 |
AMENDED ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State