Entity Name: | JD ENGINEERING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JD ENGINEERING SERVICES 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 Dec 2014 (10 years ago) |
Document Number: | P14000096545 |
FEI/EIN Number |
47-2456854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18991 SW 128 AVE, MIAMI, FL, 33177, US |
Mail Address: | 18991 SW 128 AVE, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ YOEL | President | 18991 SW 128 AVE, MIAMI, FL, 33177 |
ORTIZ YOEL | Treasurer | 18991 SW 128 AVE, MIAMI, FL, 33177 |
LOPEZ RICARDO N | Vice President | 3461 SE 1 ST SE, HOMESTEAD, FL, 33033 |
LOPEZ RICARDO N | Secretary | 3461 SE 1 ST SE, HOMESTEAD, FL, 33033 |
ORTIZ YOEL | Agent | 18991 SW 128 AVE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-17 | 18991 SW 128 AVE, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2016-02-17 | 18991 SW 128 AVE, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 18991 SW 128 AVE, MIAMI, FL 33177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State