Search icon

JADE OCEAN 3808 CORP. - Florida Company Profile

Company Details

Entity Name: JADE OCEAN 3808 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADE OCEAN 3808 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P10000070631
FEI/EIN Number APPLIED FOR

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

Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL, 33133, US
Mail Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINER JEROVI Secretary 2665 SOUTH BAYSHORE DRIVE #906, COCONUT GROVE, FL, 33133
VALENTINER JEROVI Director 2665 SOUTH BAYSHORE DRIVE #906, COCONUT GROVE, FL, 33133
VALENTINER JEROVI President 2665 SOUTH BAYSHORE DRIVE #906, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-04-05 - -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2018-04-05
Reg. Agent Resignation 2017-11-29
REINSTATEMENT 2017-11-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-08-08
ANNUAL REPORT 2011-02-09
Domestic Profit 2010-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State