Entity Name: | JEARDANI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEARDANI 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: | 22 May 2014 (11 years ago) |
Document Number: | P14000045720 |
FEI/EIN Number |
46-5721842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 WOODGATE CIRCLE, SUNRISE, FL, 33326, US |
Mail Address: | 502 WOODGATE CIRCLE, SUNRISE, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRA DE FREITAS LUIS | President | 502 WOODGATE CIRCLE, SUNRISE, FL, 33326 |
Guzman Milagros Y | Director | 502 WOODGATE CIRCLE, SUNRISE, FL, 33326 |
ALEX PINA CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | ALEX PINA CO | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 8400 NW 36TH ST, STE 450, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 502 WOODGATE CIRCLE, SUNRISE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 502 WOODGATE CIRCLE, SUNRISE, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State