Search icon

JA ORGANIZATIONAL DEVELOPMENT CONSULTING, INC - Florida Company Profile

Company Details

Entity Name: JA ORGANIZATIONAL DEVELOPMENT CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JA ORGANIZATIONAL DEVELOPMENT CONSULTING, 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: 02 May 2013 (12 years ago)
Document Number: P13000039382
FEI/EIN Number 46-2680386

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

Address: 6311 SW 21st Street, MIAMI, FL, 33155, US
Mail Address: 6311 SW 21st Street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JULIE President 6311 SW 21st Street, MIAMI, FL, 33155
ACOSTA JULIE Agent 6311 SW 21st Street, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078960 JAOD CONSULTING EXPIRED 2014-07-30 2019-12-31 - 6860 SW 45TH LANE, #5, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 6311 SW 21st Street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-02-11 6311 SW 21st Street, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 6311 SW 21st Street, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State