Search icon

JADE OCEAN 2103 CORP - Florida Company Profile

Company Details

Entity Name: JADE OCEAN 2103 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADE OCEAN 2103 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: 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: 20 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: P11000082484
FEI/EIN Number 45-3336946

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

Mail Address: 3800 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Address: 17121 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL J. HOWARD CPA, PA Agent 3800 S OCEAN DR, HOLLYWOOD, FL, 33019
KLAS DIEGO President 17121 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-11-17 17121 COLLINS AVENUE, UNIT 2103, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-11-17 MITCHELL J. HOWARD CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2015-11-17 3800 S OCEAN DR, SUITE 228, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2015-11-17 - -
CHANGE OF MAILING ADDRESS 2015-11-17 17121 COLLINS AVENUE, UNIT 2103, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State