Search icon

JATNIEL BRITO PT INC - Florida Company Profile

Company Details

Entity Name: JATNIEL BRITO PT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JATNIEL BRITO PT 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: 17 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P13000005978
FEI/EIN Number 46-1807434

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

Address: 738 NE 83 TERRACE, MIAMI, FL, 33138, US
Mail Address: 738 NE 83 TERRACE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO JATNIEL President 738 NE 83 TERRACE, MIAMI, FL, 33138
BRITO JATNIEL Agent 738 NE 83 TERRACE, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065604 JB CLEANING SERVICES EXPIRED 2013-06-28 2018-12-31 - 7602 CARLYLE AVE, MIAMI BEACH, FL, 33141
G13000033326 JATNIEL BRITO PT INC EXPIRED 2013-04-06 2018-12-31 - JATNIEL BRITO PT INC, 7602 CARLYLE AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 BRITO, JATNIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 738 NE 83 TERRACE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2014-03-24 738 NE 83 TERRACE, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 738 NE 83 TERRACE, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State