Search icon

GROUP JSD INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: GROUP JSD INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP JSD INTERNATIONAL 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: 07 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2012 (12 years ago)
Document Number: P12000052235
FEI/EIN Number 35-2447645

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

Address: 17270 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 17270 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDAZZO MARCELA A Vice President 17270 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162
FERNANDEZ JOSE L President 17270 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162
CUNDARI NATALIA Agent 17270 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 17270 NE 19TH AVENUE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2017-04-28 17270 NE 19TH AVENUE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 17270 NE 19TH AVENUE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-01-24 CUNDARI, NATALIA -
AMENDMENT 2012-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State