Search icon

JACOB'S KOI FARM INC. - Florida Company Profile

Company Details

Entity Name: JACOB'S KOI FARM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB'S KOI FARM 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: 26 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P13000054964
FEI/EIN Number 46-3070809

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

Address: 22350 SW 262ND STREET, HOMESTEAD, FL, 33031, US
Mail Address: 10205 SW 58th Street, Miami, FL, 33173, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALINA President 22350 SW 262 Street, Redland, FL, 33031
MARTINEZ RAFAEL Vice President 10205 SW 58 Street, Miami, FL, 33173
Martinez Alina Agent 10205 SW 58 Street, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Martinez, Alina -
CHANGE OF MAILING ADDRESS 2020-01-19 22350 SW 262ND STREET, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 10205 SW 58 Street, MIAMI, FL 33173 -
REINSTATEMENT 2018-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2015-05-18 JACOB'S KOI FARM INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-04-02
ANNUAL REPORT 2016-03-02
Name Change 2015-05-18
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State