Search icon

JARRCO, INC. - Florida Company Profile

Company Details

Entity Name: JARRCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARRCO, 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: 29 Apr 2010 (15 years ago)
Document Number: P10000037330
FEI/EIN Number 27-2974712

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

Address: 220 71st STREET, SUITE 213, MIAMI BEACH, FL, 33141, US
Mail Address: 220 71st STREET, SUITE 213, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA MARIA ADRIANA Director 220 71st STREET, SUITE 213, MIAMI BEACH, FL, 33141
PEREIRA MARIA ADRIANA President 220 71st STREET, SUITE 213, MIAMI BEACH, FL, 33141
PEREIRA MARIA ADRIANA Secretary 220 71st STREET, SUITE 213, MIAMI BEACH, FL, 33141
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-08 220 71st STREET, SUITE 213, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-10-08 220 71st STREET, SUITE 213, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2014-10-08 CORPORATE MAINTENANCE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-10-08 1000 BRICKELL AVENUE #400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State