Search icon

JATINVER INVESTMENT INC - Florida Company Profile

Company Details

Entity Name: JATINVER INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JATINVER INVESTMENT 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: 05 May 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: P11000043570
FEI/EIN Number 452276178

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

Address: 15601 SW 29 TER, MIAMI, FL, 33185, US
Mail Address: 15601 SW 29 TER, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
trashorras francisco j. President 15601 SW 29 TER, MIAMI, FL, 33185
TRASHORRAS FRANCISCO J Secretary 15601 SW 29 TER, MIAMI, FL, 33185
TRASHORRAS FRANCISC J Agent 15601 SW 29 TER, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-12-06 JATINVER INVESTMENT INC -
REINSTATEMENT 2014-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-29 15601 SW 29 TER, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2014-10-29 15601 SW 29 TER, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2014-10-29 TRASHORRAS, FRANCISC J -
CHANGE OF PRINCIPAL ADDRESS 2014-10-29 15601 SW 29 TER, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-07-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-14
Amendment and Name Change 2017-12-06
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State