Entity Name: | JAZ VENTURE CAPITAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAZ VENTURE CAPITAL 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: | 07 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (2 years ago) |
Document Number: | P12000012988 |
FEI/EIN Number |
454503661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 NW 136TH AVENUE, MIAMI, FL, 33182 |
Mail Address: | 300 NW 136TH AVENUE, MIAMI, FL, 33182 |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAYAS JOSEPH A | President | 300 NW 136TH AVENUE, MIAMI, FL, 33182 |
JIMENEZ CARLOS | Agent | 11230 NW 122 STREET, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-19 | 11230 NW 122 STREET, UNIT 400, MEDLEY, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | JIMENEZ, CARLOS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-03 |
REINSTATEMENT | 2022-10-19 |
ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-03-16 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-07-15 |
REINSTATEMENT | 2013-10-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State