Search icon

JVRETHME CIA CORP. - Florida Company Profile

Company Details

Entity Name: JVRETHME CIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JVRETHME CIA 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: 24 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2013 (12 years ago)
Document Number: P12000064556
FEI/EIN Number 33-1225045

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

Address: 15805 BISCAYNE BLVD, SUITE 104, AVENTURA, FL, 33160, US
Mail Address: 15805 BISCAYNE BLVD, SUITE 104, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIEL SANDRA Director 15805 BISCAYNE BLVD, AVENTURA, FL, 33160
DOMINGOS DE OLIVEIRAAILTON Director 15805 BISCAYNE BLVD, AVENTURA, FL, 33160
OLIVEIRA AILTON Agent 15805 BISCAYNE BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 15805 BISCAYNE BLVD, SUITE 104, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-02-10 15805 BISCAYNE BLVD, SUITE 104, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-02-10 OLIVEIRA, AILTON -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 15805 BISCAYNE BLVD, SUITE 104, AVENTURA, FL 33160 -
AMENDMENT 2013-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State