Entity Name: | JCE GLOBAL SHIPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JCE GLOBAL SHIPMENT CORPORATION 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: | 20 Aug 2013 (12 years ago) |
Document Number: | P13000069120 |
FEI/EIN Number |
46-3419830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16450 MIAMI DR, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 16450 MIAMI DR, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
411TAXES.COM, LLC | Agent | - |
LEYBA JOHNNY U | President | 16450 MIAMI DR APT 304, NORTH MIAMI BEACH, FL, 33162 |
ALCANTARA JOSE DARIO | Chief Financial Officer | 16450 MIAMI DR APT 304, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 16450 MIAMI DR, APT 304, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 16450 MIAMI DR, APT 304, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State