Search icon

JADE OCEAN 906 CORP - Florida Company Profile

Company Details

Entity Name: JADE OCEAN 906 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADE OCEAN 906 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000053631
FEI/EIN Number 27-2971251

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

Address: 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180, US
Mail Address: 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECHIEU CARLOS A President 20200 W DIXIE HIGHWAY, AVENTURA, FL, 33180
GATTEI JOSEFINA APA Agent 800 SE 4TH AVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 20200 W DIXIE HIGHWAY, Suite 1009, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-03-04 20200 W DIXIE HIGHWAY, Suite 1009, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-03-04 GATTEI, JOSEFINA A, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 800 SE 4TH AVE, Suite 704, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State