Search icon

JAGUA INC. - Florida Company Profile

Company Details

Entity Name: JAGUA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAGUA 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: 12 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2017 (8 years ago)
Document Number: P10000066269
FEI/EIN Number 273252049

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

Address: 8510 nw 7th st., Pembroke Pines, FL, 33024, US
Mail Address: 8510 nw 7th st., Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO DARIO President 8510 nw 7th st., Pembroke Pines, FL, 33024
LOPEZ JOEL Vice President 75 OHIO ROAD, LAKE WORTH, FL, 33467
JAGUA INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-18 - -
AMENDMENT 2016-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 8510 nw 7th st., Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 8510 nw 7th st., Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2016-04-06 8510 nw 7th st., Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2016-04-06 Jagua Inc. -
NAME CHANGE AMENDMENT 2015-08-27 JAGUA INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-01
Amendment 2017-08-18
ANNUAL REPORT 2017-01-29
Amendment 2016-07-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State