Search icon

JAGE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JAGE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAGE ENTERPRISES, 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: 29 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2016 (9 years ago)
Document Number: P13000028933
FEI/EIN Number 46-2445883

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

Address: 8685 N.W. 186TH STREET, HIALEAH, FL, 33015, US
Mail Address: 8685 N.W. 186TH STREET, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINER ALEJANDRO President 13528 S.W. 21ST STREET, MIRAMAR, FL, 33027
GINER ARTURO Vice President 18906 N.W. 55TH AVENUE, MIAMI GARDENS, FL, 33055
GINER ALEJANDRO Agent 13528 S.W. 21ST STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033270 CHEVRON 87 AVE ACTIVE 2013-04-05 2028-12-31 - 8686 N.W. 186TH STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 13528 S.W. 21ST STREET, MIRAMAR, FL 33027 -
AMENDMENT 2013-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
Amendment 2016-08-02
ANNUAL REPORT 2016-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State